Advanced company searchLink opens in new window

BENN & BENNETT LIMITED

Company number 00578924

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
22 Oct 2021 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 29th Floor 40 Bank Street London E14 5NR on 22 October 2021
15 Oct 2021 600 Appointment of a voluntary liquidator
15 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-08
15 Oct 2021 LIQ01 Declaration of solvency
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
27 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 6,000
25 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £5000 be capitalised 05/05/2021
  • RES13 ‐ Auth share cap increase by creation of new shares 05/05/2021
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
22 May 2020 PSC01 Notification of Richard Mark Denton as a person with significant control on 25 August 2019
22 May 2020 PSC07 Cessation of Arnold Solomon Israel as a person with significant control on 25 August 2019
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 TM01 Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
05 May 2016 TM02 Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016
05 May 2016 AP03 Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016