Advanced company searchLink opens in new window

BENNETT & TEGERDINE LIMITED

Company number 06549797

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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 May 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
06 Mar 2015 AD01 Registered office address changed from College Lodge Works Wisbech St Mary Wisbech Cambs PE13 4SW to 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 6 March 2015
05 Mar 2015 4.20 Statement of affairs with form 4.19
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Kenneth Ellis as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mr Gary John Tegerdine on 1 March 2010
13 Apr 2010 CH01 Director's details changed for Mr Robert Bennett on 1 March 2010
13 Apr 2010 CH03 Secretary's details changed for Ms Elizabeth Ann Neal on 1 March 2010
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2009 AD01 Registered office address changed from Rutland House Minreva Business Park Lynch Wood Peterborough PE2 6PZ on 19 November 2009
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 31/03/09; full list of members