- Company Overview for J B & L M BENSON LIMITED (06691055)
- Filing history for J B & L M BENSON LIMITED (06691055)
- People for J B & L M BENSON LIMITED (06691055)
- More for J B & L M BENSON LIMITED (06691055)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2019 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
20 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
14 Mar 2018 | PSC04 | Change of details for Mr John Bruce Benson as a person with significant control on 6 February 2018 | |
14 Mar 2018 | PSC04 | Change of details for Mrs Linda Margaret Benson as a person with significant control on 6 February 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Kettleside Farm Penrith CA11 9NQ United Kingdom to Galloway Lodge Penrith CA11 9NQ on 14 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for John Bruce Benson on 6 February 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Linda Margaret Benson on 6 February 2018 | |
14 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from Kettleside Farm Penrith Cumbria CA11 9NQ to Kettleside Farm Penrith CA11 9NQ on 11 September 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Linda Margaret Benson on 8 September 2016 | |
08 Sep 2016 | CH01 | Director's details changed for John Bruce Benson on 8 September 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |