THE BENCHMARK FOUNDATION LIMITED

11 Market Hill, Southam, CV47 0HF, England
StatusDISSOLVED
Company No.05909173
Category
Incorporated17 Aug 2006
Age17 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 14 days

SUMMARY

THE BENCHMARK FOUNDATION LIMITED is an dissolved with number 05909173. It was incorporated 17 years, 9 months, 16 days ago, on 17 August 2006 and it was dissolved 2 years, 7 months, 14 days ago, on 19 October 2021. The company address is 11 Market Hill, Southam, CV47 0HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

New address: 11 Market Hill Southam CV47 0HF

Change date: 2019-08-20

Old address: Clearwater Buildings Welsh Road East Napton Warwickshire CV47 1NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Stuart Blaiklock

Termination date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Mr Roger James Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Roger James Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Rev Martin Peter Short

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Martin Peter Short

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: John Dalby

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Robert Stuart Blaiklock

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Roger James Allen

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/08/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/08/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/08/07

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYEWATERS ESTATE MANAGEMENT COMPANY LIMITED

SAXON HOUSE,HERTFORD,SG14 1JA

Number:03605955
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DE PARYS INVESTMENTS LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:00568554
Status:ACTIVE
Category:Private Limited Company

JPF DECORATING CONTRACTORS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:09259954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIP IT ON LINE LIMITED

3 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TU

Number:06189827
Status:ACTIVE
Category:Private Limited Company

SINCLAIR FITZSIMMONS LIMITED

11 LOSEBY LANE,LEICESTERSHIRE,LE1 5DR

Number:04221238
Status:ACTIVE
Category:Private Limited Company

THE HUB EXCHANGE LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09373396
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