- Company Overview for PHILIP BENNETT (HEATH BANK) LIMITED (04609395)
- Filing history for PHILIP BENNETT (HEATH BANK) LIMITED (04609395)
- People for PHILIP BENNETT (HEATH BANK) LIMITED (04609395)
- Charges for PHILIP BENNETT (HEATH BANK) LIMITED (04609395)
- Insolvency for PHILIP BENNETT (HEATH BANK) LIMITED (04609395)
- More for PHILIP BENNETT (HEATH BANK) LIMITED (04609395)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | LIQ MISC | INSOLVENCY:Liquidators final report dated 28/06/2016 | |
05 Jul 2016 | 4.43 | Notice of final account prior to dissolution | |
16 Sep 2015 | LIQ MISC | INSOLVENCY:Progress report ends 22/07/2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Manchester M45 7TA on 28 April 2015 | |
29 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 13 October 2014 | |
29 Oct 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
29 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 1 May 2014 | |
29 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 1 November 2013 | |
29 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 1 May 2013 | |
29 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 1 November 2012 | |
23 Sep 2014 | LIQ MISC | Insolvency:re progress report 23/07/2013-22/07/2014 | |
06 Nov 2013 | RM01 | Appointment of receiver or manager | |
28 Aug 2013 | 3.6 | Receiver's abstract of receipts and payments to 1 May 2013 | |
22 Aug 2013 | 3.6 | Receiver's abstract of receipts and payments to 19 August 2013 | |
22 Aug 2013 | 3.6 | Receiver's abstract of receipts and payments to 1 November 2012 | |
22 Aug 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Aug 2013 | AD01 | Registered office address changed from 18 Bargrange Avenue Shipley West Yorkshire BD18 2AA United Kingdom on 19 August 2013 | |
16 Aug 2013 | 4.31 | Appointment of a liquidator | |
10 May 2013 | COCOMP | Order of court to wind up | |
06 Nov 2012 | AD01 | Registered office address changed from Elmroyd Nursing Home Brighouse Wood Road Brighouse Huddersfield West Yorkshire HD6 2AL on 6 November 2012 | |
06 Nov 2012 | TM02 | Termination of appointment of Margaret Wright as a secretary | |
13 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
|
|
09 Nov 2011 | LQ01 | Notice of appointment of receiver or manager | |
31 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 |