BENCHMARK PLUMBING & HEATING LIMITED

The Old Library The Walk The Old Library The Walk, Buckingham, MK18 3AJ
StatusDISSOLVED
Company No.04190009
CategoryPrivate Limited Company
Incorporated29 Mar 2001
Age23 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2012
Years12 years, 2 months, 30 days

SUMMARY

BENCHMARK PLUMBING & HEATING LIMITED is an dissolved private limited company with number 04190009. It was incorporated 23 years, 2 months, 17 days ago, on 29 March 2001 and it was dissolved 12 years, 2 months, 30 days ago, on 16 March 2012. The company address is The Old Library The Walk The Old Library The Walk, Buckingham, MK18 3AJ.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2011

Action Date: 12 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-12

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2011

Action Date: 09 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-31

Old address: 172 Bushey Mill Lane Watford Hertfordshire WD24 7PB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Casada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: unit 52 wenta business centre colne way watford hertfordshire WD24 7ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 09/12/02 from: unit 51 the wenta business centre colne way watford hertfordshire WD24 7ND

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/01/02

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/02/02--------- £ si 799@1=799 £ ic 2/801

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Address

Type: 287

Description: Registered office changed on 17/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS DRYLINING LTD

78 CHARNWOOD AVENUE,NORTHAMPTON,NN3 3DY

Number:11330511
Status:ACTIVE
Category:Private Limited Company

GP CONTRACTS PEMBROKESHIRE LTD

74 HIGH STREET,FISHGUARD,SA65 9AU

Number:11621257
Status:ACTIVE
Category:Private Limited Company

HEATON STREET GARDEN COLLECTIVE LIMITED

28 HEATON STREET,WIGAN,WN6 0DA

Number:10268059
Status:ACTIVE
Category:Private Limited Company

M&M SAMUEL LTD

BLISS HIGH STREET,CHELTENHAM,GL54 2AE

Number:08857338
Status:ACTIVE
Category:Private Limited Company

P.R. STRUCTURAL GLAZING LIMITED

5 FIRFIELD ROAD,BENFLEET,SS7 3UU

Number:03714233
Status:ACTIVE
Category:Private Limited Company

SAFE STOCKS LIMITED

WESTGATE HOUSE,WETHERBY,LS22 6LL

Number:10191468
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