Advanced company searchLink opens in new window

BENTON TRADING LIMITED

Company number 06858822

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
25 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 January 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
23 Mar 2020 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Langley House Park Road East Finchley London N2 8EY on 23 March 2020
20 Mar 2020 600 Appointment of a voluntary liquidator
20 Mar 2020 LIQ01 Declaration of solvency
28 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
11 Oct 2019 PSC04 Change of details for Mrs Michele Benton as a person with significant control on 20 September 2019
11 Oct 2019 PSC04 Change of details for Mr Michael David Allen Benton as a person with significant control on 20 September 2019
11 Oct 2019 CH01 Director's details changed for Mrs Michele Benton on 20 September 2019
11 Oct 2019 CH01 Director's details changed for Mr Michael David Allen Benton on 20 September 2019
21 Aug 2019 TM01 Termination of appointment of Jonathan Benton as a director on 21 August 2019
15 Jul 2019 AP01 Appointment of Jonathan Benton as a director on 12 July 2019
02 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Mar 2019 PSC04 Change of details for Michele Benton as a person with significant control on 15 March 2019
15 Mar 2019 PSC04 Change of details for Mr Michael David Allen Benton as a person with significant control on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Michele Benton on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Michael David Allen Benton on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
04 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates