- Company Overview for TANNER BENNETT LTD (06348682)
- Filing history for TANNER BENNETT LTD (06348682)
- People for TANNER BENNETT LTD (06348682)
- Charges for TANNER BENNETT LTD (06348682)
- Insolvency for TANNER BENNETT LTD (06348682)
- More for TANNER BENNETT LTD (06348682)
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) |
---|---|---|---|
04 May 2024 | AD01 | Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 4 May 2024 | |
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2 February 2023 | |
01 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
11 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2020 | AD01 | Registered office address changed from R1 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL England to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 11 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | LIQ02 | Statement of affairs | |
09 Nov 2020 | TM01 | Termination of appointment of Alexander Charles Bennett as a director on 31 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Adam Tanner as a director on 27 October 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
29 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of Justin Bennett as a director on 8 October 2019 | |
26 Sep 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
19 Feb 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
19 Jul 2018 | AP01 | Appointment of Mr Justin Bennett as a director on 5 July 2018 | |
25 Jun 2018 | PSC01 | Notification of Adam Tanner as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC01 | Notification of Alex Bennett as a person with significant control on 6 April 2016 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Bruce Bennett as a director on 1 February 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates |