Advanced company searchLink opens in new window

BENVUE RESTAURANTS LTD

Company number SC352415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
24 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
30 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
08 Jan 2014 CH01 Director's details changed for Arlene Elizabeth Cooper on 1 January 2014
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
14 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
28 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
22 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2011 AA Accounts for a dormant company made up to 30 December 2010
15 Feb 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
17 Jan 2011 CERTNM Company name changed mccooper foods LTD.\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-01-13
  • NM01 ‐ Change of name by resolution
10 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
09 Jan 2011 CH01 Director's details changed for Geoff William Cooper on 9 January 2011
09 Jan 2011 CH03 Secretary's details changed for Arlene Elizabeth Cooper on 9 October 2010
09 Jan 2011 AD01 Registered office address changed from 6 Mintlaw Gardens Mintlaw Peterhead Aberdeenshire AB42 5GS on 9 January 2011
20 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Arlene Elizabeth Cooper on 1 October 2009