- Company Overview for MJ BENNETT LIMITED (06365692)
- Filing history for MJ BENNETT LIMITED (06365692)
- People for MJ BENNETT LIMITED (06365692)
- More for MJ BENNETT LIMITED (06365692)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2016 | DS01 | Application to strike the company off the register | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
05 May 2015 | AD02 | Register inspection address has been changed from Roslyn Cottage Burnt House Lane Newport Isle of Wight PO30 2PW England to 21 Mary Mead Close Ryde Isle of Wight PO33 1JR | |
01 May 2015 | CH03 | Secretary's details changed for Wendy Bennion on 1 May 2015 | |
01 May 2015 | CH01 | Director's details changed for Mark John Bennett on 1 May 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AD02 | Register inspection address has been changed from 21 Horton Close Abbey Manor Yeovil Somerset BA21 3TS England to Roslyn Cottage Burnt House Lane Newport Isle of Wight PO30 2PW | |
13 Apr 2015 | CH03 | Secretary's details changed for Wendy Bennion on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mark John Bennett on 13 April 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
03 Sep 2013 | CH03 | Secretary's details changed for Wendy Bennion on 3 September 2013 | |
30 Aug 2013 | AD02 | Register inspection address has been changed from 1a Camborne Grove Yeovil Somerset BA21 5DG England | |
30 Aug 2013 | CH01 | Director's details changed for Mark John Bennett on 30 August 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Mark John Bennett on 24 July 2013 | |
24 Jul 2013 | AD02 | Register inspection address has been changed from 1a Cambourne Grove Yeovil Somerset BA21 5DG England | |
24 Jul 2013 | CH03 | Secretary's details changed for Wendy Bennion on 24 July 2013 | |
12 Mar 2013 | AD02 | Register inspection address has been changed from Flat G 22 Belvedere Street Ryde Isle of Wight PO33 2JW England | |
12 Mar 2013 | CH03 | Secretary's details changed for Wendy Bennion on 12 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Mark John Bennett on 12 March 2013 |