- Company Overview for BENNETT & TEGERDINE LIMITED (06549797)
- Filing history for BENNETT & TEGERDINE LIMITED (06549797)
- People for BENNETT & TEGERDINE LIMITED (06549797)
- Charges for BENNETT & TEGERDINE LIMITED (06549797)
- Insolvency for BENNETT & TEGERDINE LIMITED (06549797)
- More for BENNETT & TEGERDINE LIMITED (06549797)
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
|
|
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
|
|
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 |