BENEDICTS OF WHALLEY LIMITED
Status | DISSOLVED |
Company No. | 10404417 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 19 days |
SUMMARY
BENEDICTS OF WHALLEY LIMITED is an dissolved private limited company with number 10404417. It was incorporated 7 years, 8 months, 8 days ago, on 30 September 2016 and it was dissolved 4 years, 6 months, 19 days ago, on 19 November 2019. The company address is Chandler House 7 Ferry Road Chandler House 7 Ferry Road, Preston, PR2 2YH, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 12 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-12
Documents
Change account reference date company previous shortened
Date: 06 Dec 2018
Action Date: 12 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-14
Officer name: Miss Hilary Shepherd
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-14
Officer name: Miss Hilary Shepherd
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
Old address: 3-7 George Street George Street Clitheroe Lancashire BB7 9th England
New address: Chandler House 7 Ferry Road Riversway Preston PR2 2YH
Change date: 2018-08-14
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-09
Psc name: Hilary Cookson (Holdings) Limited
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hilary Shepherd
Change date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Some Companies
ADVANTAGE BUSINESS PROPERTY CONSULTING LTD
THE BARN BRIGHTON ROAD,HORSHAM,RH13 6PT
Number: | 08888500 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE CHESTER ROAD,CHESTER,CH4 0DF
Number: | 09995008 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUP DIRECT MARKETING LIMITED
BRIGHTSIDE PARK SEVERN BRIDGE,BRISTOL,BS35 4BL
Number: | 05602909 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 ST ANDREWS WAY,SLOUGH,SL1 5LJ
Number: | 10990898 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS MOOR END ROAD, RADWELL,BEDFORD,MK43 7HY
Number: | 05031602 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HEXHAM COURT,NEWCASTLE UPON TYNE,NE6 3HZ
Number: | 10624957 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |