Advanced company searchLink opens in new window

BENTON & SHERGILL LTD

Company number 10333742

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
27 May 2019 AA Micro company accounts made up to 31 August 2018
22 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
06 Sep 2018 AD01 Registered office address changed from 56a King Stable Street Eton Windsor Berkshire SL4 6AB England to 2 Park Farm Barns Snitterfield Stratford-upon-Avon Warwickshire CV37 0QD on 6 September 2018
04 Sep 2018 CH01 Director's details changed for Mrs Kulbir Shergill on 4 September 2018
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
30 Aug 2018 PSC07 Cessation of Derek Benton as a person with significant control on 30 August 2018
30 Aug 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 56a King Stable Street Eton Windsor Berkshire SL4 6AB on 30 August 2018
30 Aug 2018 AP03 Appointment of Ms Kulbir Shergill as a secretary on 30 August 2018
30 Aug 2018 TM02 Termination of appointment of Derek John Benton as a secretary on 30 August 2018
30 Aug 2018 TM01 Termination of appointment of Derek John Benton as a director on 30 August 2018
19 May 2018 AA Micro company accounts made up to 31 December 2017
05 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
19 Feb 2018 TM01 Termination of appointment of Noorzaman Zaman Rashid as a director on 14 December 2016
19 Feb 2018 PSC07 Cessation of Noorzaman Rashid as a person with significant control on 14 December 2016
05 Jan 2018 TM01 Termination of appointment of Peter Green as a director on 31 December 2017
05 Jan 2018 CH03 Secretary's details changed for Mr Peter Green on 1 January 2018
26 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
31 Mar 2017 AP01 Appointment of Mr Noorzaman Rashid as a director on 14 December 2016
15 Dec 2016 TM01 Termination of appointment of Noor Zaman Rashid as a director on 14 December 2016
24 Nov 2016 CH01 Director's details changed for Mr Noorzaman Zaman Rashid on 17 August 2016
17 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-17
  • GBP 100