BENCH LIMITED

04787106
TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
11 Jun 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
08 Dec 2023 insolvency Liquidation In Administration Progress Report 22 Buy now
31 Jul 2023 insolvency Liquidation In Administration Removal Of Administrator From Office 13 Buy now
09 Jun 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
20 Apr 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
14 Dec 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
08 Jun 2022 insolvency Liquidation In Administration Progress Report 28 Buy now
10 Dec 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2021 insolvency Liquidation In Administration Progress Report 34 Buy now
14 Apr 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
12 Dec 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
15 Jun 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
12 Jun 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
12 Dec 2019 insolvency Liquidation In Administration Progress Report 40 Buy now
21 Jun 2019 insolvency Liquidation In Administration Progress Report 30 Buy now
28 May 2019 insolvency Liquidation In Administration Extension Of Period 6 Buy now
03 Jan 2019 insolvency Liquidation In Administration Progress Report 28 Buy now
23 Aug 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
23 Aug 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
23 Aug 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
10 Aug 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
18 Jul 2018 insolvency Liquidation In Administration Proposals 53 Buy now
17 Jul 2018 insolvency Liquidation In Administration Proposals 51 Buy now
31 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2018 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Appointment of director (Mr Barry Scott Knight) 2 Buy now
20 Apr 2018 officers Termination of appointment of director (Gregory Garth Peacock) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 officers Termination of appointment of director (Bruno Saelzer) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 27 Buy now
05 Aug 2016 officers Termination of appointment of director (Thomas Woelfle) 1 Buy now
03 Aug 2016 officers Appointment of director (Gregory Garth Peacock) 2 Buy now
08 Jun 2016 annual-return Annual Return 7 Buy now
12 Apr 2016 accounts Annual Accounts 20 Buy now
08 Feb 2016 mortgage Registration of a charge 37 Buy now
29 Jan 2016 officers Termination of appointment of secretary (Paul Stout) 1 Buy now
29 Jan 2016 officers Termination of appointment of director (Paul Stout) 1 Buy now
06 Jan 2016 officers Appointment of director (Dr Thomas Woelfle) 2 Buy now
21 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
09 Jun 2015 annual-return Annual Return 8 Buy now
15 Apr 2015 accounts Annual Accounts 20 Buy now
26 Feb 2015 officers Appointment of director (Dr Bruno Saelzer) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Paul Raymond Masters) 1 Buy now
27 Jun 2014 annual-return Annual Return 7 Buy now
23 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
14 May 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
14 May 2014 resolution Resolution 10 Buy now
02 May 2014 mortgage Registration of a charge 17 Buy now
02 May 2014 mortgage Registration of a charge 17 Buy now
02 May 2014 mortgage Registration of a charge 38 Buy now
02 May 2014 mortgage Registration of a charge 44 Buy now
02 May 2014 mortgage Registration of a charge 45 Buy now
01 May 2014 mortgage Registration of a charge 39 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2014 accounts Annual Accounts 20 Buy now
26 Mar 2014 officers Termination of appointment of director (Gordon Baird) 1 Buy now
24 Mar 2014 officers Appointment of director (Gordon Martin Baird) 3 Buy now
15 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
13 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
11 Jun 2013 annual-return Annual Return 8 Buy now
05 Apr 2013 accounts Annual Accounts 20 Buy now
26 Nov 2012 officers Termination of appointment of director (Peter Mcguigan) 2 Buy now
18 Jul 2012 annual-return Annual Return 8 Buy now
29 Mar 2012 accounts Annual Accounts 19 Buy now
06 Jul 2011 annual-return Annual Return 8 Buy now
15 Nov 2010 accounts Annual Accounts 18 Buy now
30 Jun 2010 annual-return Annual Return 14 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2010 accounts Annual Accounts 19 Buy now
10 Nov 2009 officers Termination of appointment of secretary (A G Secretarial Limited) 1 Buy now
21 Oct 2009 address Move Registers To Sail Company 1 Buy now
21 Oct 2009 address Change Sail Address Company 1 Buy now
21 Oct 2009 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 3 Buy now
08 Sep 2009 officers Director appointed peter mcguigan 3 Buy now
08 Sep 2009 officers Director and secretary appointed paul stout 2 Buy now
29 Jul 2009 officers Director's change of particulars / paul masters / 27/07/2009 1 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 17 4 Buy now
22 Jun 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 17 Buy now
13 Jan 2009 officers Director appointed paul raymond masters 2 Buy now
13 Jan 2009 resolution Resolution 9 Buy now
09 Jan 2009 officers Appointment terminated director simon hague 1 Buy now
09 Jan 2009 officers Appointment terminated director steven donaldson 1 Buy now
08 Jan 2009 officers Appointment terminated secretary steven donaldson 1 Buy now
10 Dec 2008 officers Director's change of particulars / simon hague / 26/08/2008 1 Buy now
12 Jun 2008 annual-return Return made up to 04/06/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 19 Buy now
21 Sep 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now