- Company Overview for BENN & BENNETT LIMITED (00578924)
- Filing history for BENN & BENNETT LIMITED (00578924)
- People for BENN & BENNETT LIMITED (00578924)
- Insolvency for BENN & BENNETT LIMITED (00578924)
- More for BENN & BENNETT LIMITED (00578924)
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
|
|
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
|
|
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |