BENCHMARK CONSTRUCTION (UK) LTD

First Floor Suite 4 Alexander House Waters Edge Business Park First Floor Suite 4 Alexander House Waters Edge Business Park, Stoke-On-Trent, ST4 4DB, Staffordshire
StatusDISSOLVED
Company No.08372254
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 7 months, 4 days

SUMMARY

BENCHMARK CONSTRUCTION (UK) LTD is an dissolved private limited company with number 08372254. It was incorporated 11 years, 5 months, 13 days ago, on 23 January 2013 and it was dissolved 3 years, 7 months, 4 days ago, on 01 December 2020. The company address is First Floor Suite 4 Alexander House Waters Edge Business Park First Floor Suite 4 Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 1 Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY

New address: First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2019

Action Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

Old address: 7 Meer End Birstall Leicester LE4 3EH England

New address: 1 Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

Old address: 239 Birstall Road Birstall Leicester LE4 4DJ England

New address: 7 Meer End Birstall Leicester LE4 3EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 45 Park Road Birstall Leicester LE4 3AX

New address: 239 Birstall Road Birstall Leicester LE4 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-03

Officer name: Mr Hamel Pravin Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yamit Chauhan

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamel Pravin Patel

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arjun Chauhan

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHERINE HOUSE MANAGEMENT LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:01578948
Status:ACTIVE
Category:Private Limited Company

DENYS COPE LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:01227035
Status:ACTIVE
Category:Private Limited Company

FAT CHICKEN LTD

1106 STRATFORD ROAD,BIRMINGHAM,B28 8AD

Number:09655301
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT 4 PROJECTS LTD

36 PARK ROW,LEEDS,LS1 5JL

Number:07928170
Status:IN ADMINISTRATION
Category:Private Limited Company

MAXIMUS MC LIMITED

6 FOLLY HILL GARDENS,MAIDENHEAD,SL6 1PG

Number:10761353
Status:ACTIVE
Category:Private Limited Company

THE OAKS (GB) LTD

404 LEWISHAM HIGH STREET,LONDON,SE13 6LJ

Number:09298334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source