Advanced company searchLink opens in new window

BENNELL DEVELOPMENTS LTD

Company number 03575639

Filter by category

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)
04 May 2013 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Feb 2012 4.70 Declaration of solvency
08 Feb 2012 600 Appointment of a voluntary liquidator
08 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-02
08 Feb 2012 AD01 Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Herts SG8 9JN on 8 February 2012
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 June 2011
08 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2011.
20 Apr 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
07 Jun 2010 AD02 Register inspection address has been changed from Bennell Farm West Street Comberton Cambs CB3 7DS
07 Jun 2010 CH01 Director's details changed for Mr Robert William Stanley Arnold on 1 November 2009
07 Jun 2010 CH01 Director's details changed for James Robert Twort Arnold on 1 November 2009
27 May 2010 AD03 Register(s) moved to registered inspection location
27 May 2010 AD02 Register inspection address has been changed
27 May 2010 AD01 Registered office address changed from , 5 High Green, Great Shelford, Cambridge, CB22 5EG on 27 May 2010
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 04/06/09; full list of members
19 Nov 2008 363a Return made up to 04/06/08; full list of members