BENNETTS OF SHEFFIELD LIMITED

Company Documents

DateDescription
21/04/1321 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1321 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012:LIQ. CASE NO.2

View Document

28/12/1128 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011:LIQ. CASE NO.1

View Document

23/12/1123 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166,PR002396

View Document

03/12/103 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/12/103 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 3 & 5 STANLEY STREET OFF WICKER SHEFFIELD S3 8JP

View Document

03/12/103 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009037,00009423

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TINDALL

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PECK / 31/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PECK / 31/10/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS ALISON PECK

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED NIGEL PECK

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 � NC 10000/15000 05/05/99

View Document

13/05/9913 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9913 May 1999 ALTER MEM AND ARTS 21/04/99

View Document

13/05/9913 May 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/04/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/95

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/94

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/11/8913 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/8516 April 1985 ALTER MEM AND ARTS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company