BENCHMARK CARPET CARE LIMITED

04321632
15 CANADA SQUARE LONDON E14 5GL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
26 Mar 2020 officers Change of particulars for director (Mrs Stephanie Alison Pound) 2 Buy now
11 Nov 2019 officers Change of particulars for director (Richard John Butler) 2 Buy now
30 Sep 2019 officers Change of particulars for director (Richard John Butler) 2 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jun 2019 resolution Resolution 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 officers Change of particulars for director (Richard John Butler) 2 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 officers Termination of appointment of director (David John Lawton) 1 Buy now
18 Nov 2016 officers Termination of appointment of director (William Edmond Moore) 1 Buy now
18 Nov 2016 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
18 Nov 2016 officers Appointment of director (Richard John Butler) 2 Buy now
18 Nov 2016 officers Appointment of director (Mrs Stephanie Alison Pound) 2 Buy now
26 Sep 2016 accounts Annual Accounts 8 Buy now
23 Dec 2015 officers Appointment of director (David John Lawton) 2 Buy now
09 Dec 2015 officers Termination of appointment of director (Stuart Weatherson) 1 Buy now
08 Dec 2015 officers Appointment of director (William Edmond Moore) 2 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
17 Apr 2015 officers Termination of appointment of director (Oliver Sawle) 1 Buy now
24 Mar 2015 officers Appointment of director (Jeffrey Paul Flanagan) 2 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
04 Nov 2014 officers Termination of appointment of director (Michael Peter Brown) 1 Buy now
10 Oct 2014 officers Appointment of director (Mr Oliver Sawle) 2 Buy now
31 Aug 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Michael Peter Brown) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Michael Peter Brown) 2 Buy now
20 Mar 2014 officers Appointment of director (Mr Stuart Weatherson) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Plant Nominees Limited) 1 Buy now
20 Mar 2014 officers Termination of appointment of director (Alexandra Laan) 1 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Alexandra Laan) 1 Buy now
20 Mar 2014 officers Termination of appointment of director (Grayston Central Services Limited) 1 Buy now
20 Mar 2014 officers Termination of appointment of director (Grayston Central Services Limited) 1 Buy now
20 Mar 2014 officers Appointment of secretary (Mrs Stephanie Alison Pound) 2 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Plant Nominees Limited) 1 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
14 Aug 2013 accounts Annual Accounts 3 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 annual-return Annual Return 6 Buy now
13 Aug 2012 accounts Annual Accounts 3 Buy now
22 May 2012 officers Appointment of corporate director (Grayston Central Services Limited) 3 Buy now
22 May 2012 officers Appointment of corporate director (Plant Nominees Limited) 3 Buy now
22 May 2012 officers Appointment of corporate secretary (Plant Nominees Limited) 3 Buy now
23 Apr 2012 officers Termination of appointment of director (Guy Smith) 1 Buy now
23 Apr 2012 officers Appointment of director (Alexandra Jane Laan) 2 Buy now
19 Mar 2012 officers Termination of appointment of director (Deborah Dowling) 1 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 15 Buy now
11 Jul 2011 officers Termination of appointment of director (Raymond Lancaster) 1 Buy now
06 Jul 2011 officers Appointment of director (Guy Robert Smith) 3 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
15 Dec 2010 officers Termination of appointment of director (John Piercey) 1 Buy now
04 Nov 2010 accounts Annual Accounts 18 Buy now
07 Oct 2010 officers Change of particulars for director (Ms Deborah Dowling) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Jill Reid) 1 Buy now
13 Apr 2010 officers Appointment of secretary (Alexandra Laan) 3 Buy now
01 Dec 2009 annual-return Annual Return 6 Buy now
30 Nov 2009 address Change Sail Address Company 1 Buy now
12 Aug 2009 accounts Annual Accounts 17 Buy now
28 Jan 2009 accounts Annual Accounts 16 Buy now
22 Jan 2009 annual-return Return made up to 30/11/08; full list of members 6 Buy now
05 Nov 2008 auditors Auditors Resignation Company 1 Buy now
17 Oct 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
23 Sep 2008 accounts Annual Accounts 14 Buy now
02 Sep 2008 officers Director appointed raymond alexander lancaster 3 Buy now
23 Jul 2008 accounts Accounting reference date extended from 28/02/2008 to 30/06/2008 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 13 the sidings hainault road london E11 1HD 1 Buy now
09 Jul 2008 officers Appointment terminated secretary anne piercey 1 Buy now
09 Jul 2008 officers Director appointed deborah dowling 3 Buy now
09 Jul 2008 officers Secretary appointed jill elizabeth reid 2 Buy now
09 Jul 2008 resolution Resolution 9 Buy now
07 Apr 2008 accounts Annual Accounts 14 Buy now
29 Nov 2007 annual-return Return made up to 13/11/07; no change of members 6 Buy now
15 Mar 2007 annual-return Return made up to 13/11/06; full list of members 6 Buy now
14 Mar 2007 annual-return Return made up to 13/11/05; full list of members 6 Buy now
31 Mar 2006 accounts Annual Accounts 16 Buy now
13 Jan 2005 accounts Annual Accounts 16 Buy now
13 Jan 2005 annual-return Return made up to 13/11/04; full list of members 6 Buy now
21 Jun 2004 accounts Annual Accounts 11 Buy now
02 Jun 2004 accounts Annual Accounts 15 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 accounts Accounting reference date shortened from 30/11/03 to 28/02/03 1 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
07 Jan 2004 officers New secretary appointed 2 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: 25 north row london W1K 6DJ 1 Buy now
01 Dec 2002 annual-return Return made up to 13/11/02; full list of members 6 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
13 Nov 2001 incorporation Incorporation Company 15 Buy now