- Company Overview for CUSTOMER SERVICE BENCHMARKING LTD (07598592)
- Filing history for CUSTOMER SERVICE BENCHMARKING LTD (07598592)
- People for CUSTOMER SERVICE BENCHMARKING LTD (07598592)
- More for CUSTOMER SERVICE BENCHMARKING LTD (07598592)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 | |
21 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 May 2017 | AD01 | Registered office address changed from The Devonshire Arms Nether End Baslow Bakewell Derbyshire DE45 1SR England to Unit 6 Coach Road Shireoaks Worksop S81 8BW on 10 May 2017 | |
19 Jul 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 July 2016 | |
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Miss Samantha Grocott on 19 July 2015 | |
06 May 2016 | AD01 | Registered office address changed from 14 Northcroft Lane Newbury Berkshire RG14 1BU to The Devonshire Arms Nether End Baslow Bakewell Derbyshire DE45 1SR on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr David Alexander Mchattie on 6 May 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
31 Mar 2015 | AP01 | Appointment of Miss Samantha Grocott as a director on 30 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | CH01 | Director's details changed for Mr David Alexander Mchattie on 1 April 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Emma Mchattie as a director | |
03 Mar 2014 | TM02 | Termination of appointment of Emma Mchattie as a secretary | |
03 Mar 2014 | TM02 | Termination of appointment of Emma Mchattie as a secretary | |
03 Mar 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2014 |