GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Benteler Distribution Ltd New Progress Works Crompton Way Bolton Lancashire BL1 8TY on 14th July 2021 to C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th June 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 23rd October 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th September 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 4th May 2018, company appointed a new person to the position of a secretary
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 1.00 GBP
|
capital |
|
CH01 |
On 29th May 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 1st September 2015 secretary's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th June 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 1.00 GBP
|
capital |
|
CH01 |
On 30th May 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th May 2014
filed on: 30th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 30th May 2014, company appointed a new person to the position of a secretary
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2014
filed on: 30th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th September 2013
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 29th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 17th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 8th, September 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 28th August 2009 with complete member list
filed on: 28th, August 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 17th April 2009 with complete member list
filed on: 17th, April 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 17th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from c/o pipe & tube group LIMITED new progress works crompton way bolton BL1 8TY
filed on: 17th, April 2009
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 17th, April 2009
|
accounts |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 17th, April 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 15th, April 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed benteler distribution LTDcertificate issued on 11/09/08
filed on: 11th, September 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2008
|
incorporation |
Free Download
(18 pages)
|