- Company Overview for BENNETTS BTC101 LIMITED (05535778)
- Filing history for BENNETTS BTC101 LIMITED (05535778)
- People for BENNETTS BTC101 LIMITED (05535778)
- Insolvency for BENNETTS BTC101 LIMITED (05535778)
- More for BENNETTS BTC101 LIMITED (05535778)
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) |
---|---|---|---|
10 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2020 | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2019 | |
29 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
02 Aug 2017 | AD01 | Registered office address changed from Unit 3 the Arcade Walsall West Midlands WS1 1RE to 26-28 Goodall Street Walsall WS1 1QL on 2 August 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Unit 3 the Arcade Walsall West Midlands WS1 1RE to Unit 3 the Arcade Walsall West Midlands WS1 1RE on 12 July 2017 | |
07 Jul 2017 | LIQ02 | Statement of affairs | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 May 2014 | TM02 | Termination of appointment of Jean Bennett as a secretary | |
03 May 2014 | TM01 | Termination of appointment of Kevin Bennett as a director | |
03 May 2014 | AP01 | Appointment of Miss Victoria Miller as a director | |
03 May 2014 | AP01 | Appointment of Mr Bryan John Miller as a director | |
29 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders |