Advanced company searchLink opens in new window

WICKMAN BENNETT LIMITED

Company number 06476958

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 1 June 2016
09 Feb 2016 AD01 Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 9 February 2016
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 1 June 2015
15 Jul 2014 4.68 Liquidators' statement of receipts and payments to 1 June 2014
30 Aug 2013 AD01 Registered office address changed from New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX on 30 August 2013
29 Jul 2013 4.68 Liquidators' statement of receipts and payments to 1 June 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
20 Jun 2012 LIQ MISC OC Court order insolvency:removal of liquidator
20 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
09 Nov 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
15 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2010 4.20 Statement of affairs with form 4.19
21 Sep 2010 600 Appointment of a voluntary liquidator
21 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-10
25 Aug 2010 AD01 Registered office address changed from Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV3 4LJ on 25 August 2010
02 Mar 2010 TM01 Termination of appointment of James Springate as a director
25 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100,000
23 Nov 2009 TM01 Termination of appointment of Richard Evans as a director
09 Nov 2009 AP01 Appointment of Richard Glanvil Evans as a director
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
25 Aug 2009 88(2) Ad 08/06/09\gbp si 25000@1=25000\gbp ic 75000/100000\
25 Aug 2009 88(2) Capitals not rolled up
25 Aug 2009 288a Director appointed james springate