Advanced company searchLink opens in new window

BENITT LIMITED

Company number 06469193

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 April 2021
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 17 April 2020
20 Aug 2019 TM01 Termination of appointment of Desmond Williams as a director on 17 April 2018
02 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
11 May 2018 AD01 Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 11 May 2018
09 May 2018 LIQ02 Statement of affairs
09 May 2018 600 Appointment of a voluntary liquidator
09 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-18
12 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 March 2015
09 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
09 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 March 2014
19 Feb 2018 AD01 Registered office address changed from C/O Limerick House 114 Mutton Lane Potters Bar Hertfordshire EN6 2HE to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 19 February 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Eugenia Jocelyn Browne as a director on 29 December 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 AP01 Appointment of Ms Eugenia Jocelyn Browne as a director on 1 July 2016
28 Jul 2016 TM01 Termination of appointment of David Hewitt as a director on 27 July 2016
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AP01 Appointment of Mr David Hewitt as a director on 12 October 2015
18 May 2015 TM01 Termination of appointment of Eugenia Williams as a director on 23 March 2015