BENFIELD SPORTS LIMITED

06487993
NO. 1 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 3 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 3 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 officers Change of particulars for corporate secretary (Pd Cosec Limited) 1 Buy now
17 Feb 2016 officers Appointment of corporate secretary (St Pauls Secretaries Limited) 2 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Pd Cosec Limited) 1 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 3 Buy now
31 Jan 2012 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 3 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
03 Oct 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
24 Dec 2009 officers Change of particulars for director (John Postlethwaite) 2 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
14 Jul 2009 officers Director's change of particulars / john postlethwaite / 14/07/2009 1 Buy now
18 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
13 Feb 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from grand prix house 102-104 sheen road richmond TW9 1UF 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from kildare house 102-104 sheen road richmond TW9 1UF 1 Buy now
10 Feb 2009 officers Secretary appointed pd cosec LIMITED 1 Buy now
04 Apr 2008 capital Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Mar 2008 officers Appointment terminated secretary jonathan brown 1 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now