- Company Overview for WICKMAN BENNETT LIMITED (06476958)
- Filing history for WICKMAN BENNETT LIMITED (06476958)
- People for WICKMAN BENNETT LIMITED (06476958)
- Charges for WICKMAN BENNETT LIMITED (06476958)
- Insolvency for WICKMAN BENNETT LIMITED (06476958)
- More for WICKMAN BENNETT LIMITED (06476958)
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
|
|
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
|
|
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 |