BENCHMARK RENEWABLE ENERGY LIMITED

Unit 7 Chorley Central Business Park Unit 7 Chorley Central Business Park, Chorley, PR6 0BL, England
StatusDISSOLVED
Company No.08558738
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

BENCHMARK RENEWABLE ENERGY LIMITED is an dissolved private limited company with number 08558738. It was incorporated 10 years, 11 months, 25 days ago, on 06 June 2013 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Unit 7 Chorley Central Business Park Unit 7 Chorley Central Business Park, Chorley, PR6 0BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: Unit 7 Chorley Central Business Park Stump Lane Chorley PR6 0BL

Change date: 2019-03-11

Old address: The Glades Festival Way Festival Park Stoke on Trent ST1 5SQ

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mrs Sandra Patricia Barnes

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mr Anthony Barnes

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mr Anthony Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-29

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE HEALTHCARE LIMITED

4TH FLOOR,HARROW,HA1 1BQ

Number:11226932
Status:ACTIVE
Category:Private Limited Company

I.D. AND C. LIMITED

4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE

Number:03093337
Status:ACTIVE
Category:Private Limited Company

JOHNSTON PROPERTY MAINTENANCE LTD

C/O THE A9 PARTNERSHIP LTD CHARTERED ACCOUNTANTS,DUNBLANE,FK15 0EE

Number:SC313362
Status:ACTIVE
Category:Private Limited Company

MD&D LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:03739576
Status:ACTIVE
Category:Private Limited Company

SLOGGER LIMITED

SUITE 3A , 71-75 HIGH STREET,KENT,BA7 5AG

Number:01790896
Status:LIQUIDATION
Category:Private Limited Company

THE VITACRESS CONSERVATION TRUST

LOWER LINK FARM LOWER LINK,ANDOVER,SP11 6DB

Number:05641061
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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