Advanced company searchLink opens in new window

BENCHMARK INDEX LIMITED

Company number 05582104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AD01 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9TG to Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd on 19 January 2016
21 Dec 2015 TM01 Termination of appointment of John Kennedy Russell as a director on 15 December 2015
15 Dec 2015 AP01 Appointment of Mr Mark Alessandro Modena as a director on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Sylvia Lorraine Holmes as a director on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Howard Neil Reilly as a director on 15 December 2015
15 Dec 2015 TM02 Termination of appointment of Peter James Simpson Brookes as a secretary on 15 December 2015
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
01 Dec 2014 TM01 Termination of appointment of Adrian Davies as a director on 30 September 2014
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
28 May 2013 CC04 Statement of company's objects
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013 AP03 Appointment of Mr Peter James Simpson Brookes as a secretary
23 May 2013 AP01 Appointment of Mrs Sylvia Lorraine Holmes as a director
23 May 2013 AP01 Appointment of Mr Howard Neil Reilly as a director
23 May 2013 AP01 Appointment of Mr John Kennedy Russell as a director
23 May 2013 AD01 Registered office address changed from 3 St. Marys Mews Stafford Stafford ST16 2AP United Kingdom on 23 May 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011