BENEFIT ADMINISTRATION SERVICES LTD: Filings
Overview
| Company Name | BENEFIT ADMINISTRATION SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05691964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BENEFIT ADMINISTRATION SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Appointment of Mr Chris Fox as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Helen Copestick as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Ann Leppard as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB | 1 pages | AD02 | ||||||||||
Termination of appointment of Giles Elliott as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Ann Leppard as a secretary on Dec 13, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan Royston Kinch as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Register inspection address has been changed from C/O Shoosmiths Llp 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Benefex Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Business Growth Fund as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr John Richard Martin Petter as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Richard Waller as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0