Advanced company searchLink opens in new window

BENNETTS BTC101 LIMITED

Company number 05535778

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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