Download leads from Nexok and grow your business. Find out more

Benhouse Limited

Documents

Total Documents41
Total Pages130

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off
8 June 2010Final Gazette dissolved via voluntary strike-off
23 February 2010First Gazette notice for voluntary strike-off
23 February 2010First Gazette notice for voluntary strike-off
6 August 2008Director and secretary's change of particulars / john housden / 01/08/2008
6 August 2008Director and Secretary's Change of Particulars / john housden / 01/08/2008 / HouseName/Number was: , now: millstones; Street was: 19 hawthorn drive, now: 3 berkeley close; Area was: towcester, now: ; Post Town was: northampton, now: stoke goldington; Region was: northamptonshire, now: buckinghamshire; Post Code was: NN12 7AE, now: MK16 8TE
7 July 2008Total exemption small company accounts made up to 30 June 2007
7 July 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007
7 July 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007
7 July 2008Total exemption small company accounts made up to 30 June 2007
2 July 2008Total exemption small company accounts made up to 30 November 2006
2 July 2008Total exemption small company accounts made up to 30 November 2006
9 January 2008Application for striking-off
9 January 2008Application for striking-off
13 December 2006Return made up to 12/11/06; full list of members
  • 363(287) ‐ Registered office changed on 13/12/06
13 December 2006Return made up to 12/11/06; full list of members
12 July 2006Total exemption small company accounts made up to 30 November 2005
12 July 2006Total exemption small company accounts made up to 30 November 2005
21 February 2006Total exemption small company accounts made up to 30 November 2004
21 February 2006Total exemption small company accounts made up to 30 November 2004
10 February 2006Return made up to 12/11/05; full list of members
10 February 2006Return made up to 12/11/05; full list of members
26 July 2005New director appointed
26 July 2005New director appointed
12 July 2005Director resigned
12 July 2005Director resigned
10 December 2004Return made up to 12/11/04; full list of members
10 December 2004Return made up to 12/11/04; full list of members
22 December 2003New secretary appointed
22 December 2003New director appointed
22 December 2003Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
22 December 2003New director appointed
22 December 2003Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
22 December 2003New director appointed
22 December 2003New director appointed
22 December 2003New secretary appointed
18 December 2003Director resigned
18 December 2003Secretary resigned
18 December 2003Secretary resigned
18 December 2003Director resigned
12 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing