- Company Overview for ELIZA BENNETT INTERIORS LTD (11824417)
- Filing history for ELIZA BENNETT INTERIORS LTD (11824417)
- People for ELIZA BENNETT INTERIORS LTD (11824417)
- Insolvency for ELIZA BENNETT INTERIORS LTD (11824417)
- More for ELIZA BENNETT INTERIORS LTD (11824417)
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) |
---|---|---|---|
07 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2024 | |
18 Feb 2023 | AD01 | Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 February 2023 | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2023 | LIQ02 | Statement of affairs | |
18 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 12a Church Street Ashbourne DE6 1AE England to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Ms Sarah Vanessa Reynolds on 28 April 2022 | |
28 Apr 2022 | PSC04 | Change of details for Ms Sarah Vanessa Reynolds as a person with significant control on 28 April 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom to 12a Church Street Ashbourne DE6 1AE on 21 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
25 May 2021 | CH01 | Director's details changed for Ms Sarah Vanessa Reynolds on 25 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Ms Sarah Vanessa Reynolds on 5 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
13 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Adam James Reynolds as a director on 2 April 2019 | |
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|