BENCHMARK CARPET CARE LIMITED

04321632
15 CANADA SQUARE LONDON E14 5GL

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