- Company Overview for BENNELL DEVELOPMENTS LTD (03575639)
- Filing history for BENNELL DEVELOPMENTS LTD (03575639)
- People for BENNELL DEVELOPMENTS LTD (03575639)
- Charges for BENNELL DEVELOPMENTS LTD (03575639)
- Insolvency for BENNELL DEVELOPMENTS LTD (03575639)
- More for BENNELL DEVELOPMENTS LTD (03575639)
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
|
|
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
|
|
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 |