BENCHMARK STANDARD LIMITED

Office D Office D, Town Quay, SO14 2AQ, Hampshire
StatusDISSOLVED
Company No.07057766
CategoryPrivate Limited Company
Incorporated27 Oct 2009
Age14 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution08 Feb 2023
Years1 year, 4 months, 10 days

SUMMARY

BENCHMARK STANDARD LIMITED is an dissolved private limited company with number 07057766. It was incorporated 14 years, 7 months, 22 days ago, on 27 October 2009 and it was dissolved 1 year, 4 months, 10 days ago, on 08 February 2023. The company address is Office D Office D, Town Quay, SO14 2AQ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2021

Action Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 29 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2020

Action Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2019

Action Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: Salisbury House Station Road Cambridge CB1 2LA

New address: Office D Beresford Quay Town Quay Hampshire SO14 2AQ

Change date: 2018-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-21

Officer name: Sharon Ducker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 132 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA

Change date: 2017-12-14

New address: Salisbury House Station Road Cambridge CB1 2LA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 132 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA

Old address: Ensors Accountants Llp Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Sharon Ducker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Sharon Ducker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-21

Old address: 36a Church Street Willingham Cambridge CB24 5HT

New address: Ensors Accountants Llp Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: Po Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: C/O Uhy Wkh Partnership 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Old address: 36a Church Street Willingham Cambridge CB24 5HT England

Change date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mrs Sharon Ducker

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 9,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ducker

Documents

View document PDF

Incorporation company

Date: 27 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUL CONSULTING SERVICES LIMITED

FLAT 8 51 CHIPPENHAM ROAD,LONDON,W9 2AA

Number:06993691
Status:ACTIVE
Category:Private Limited Company

FORREST HOUSE VETERINARY LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:07232064
Status:LIQUIDATION
Category:Private Limited Company

J J SHANNON LTD

65 BACHELORS WALK,LISBURN,BT28 1XN

Number:NI635200
Status:ACTIVE
Category:Private Limited Company

JACH & CO. LIMITED

5 CLARENDON PLACE,WARWICKSHIRE,CV32 5QL

Number:04251981
Status:ACTIVE
Category:Private Limited Company

METIER LIMITED

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:09671240
Status:ACTIVE
Category:Private Limited Company

RENOVATE AND BUILD LTD

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:09971438
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