BENNETTS (IRONGATE) LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/01/2326 January 2023 Liquidators' statement of receipts and payments to 2023-01-10

View Document

25/01/2225 January 2022 Liquidators' statement of receipts and payments to 2022-01-10

View Document

24/01/2024 January 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

22/01/2022 January 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

21/01/2021 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/2011 January 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00020630,00020170

View Document

12/09/1912 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/05/191 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 8 IRONGATE DERBY DE1 3AL

View Document

26/02/1926 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020630,00020170

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE PYM / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE WHITE / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MARK INGHAM / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE LOUISE KAY / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE PYM / 01/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN INGHAM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCMILLEN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MARK INGHAM / 07/01/2015

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE LOUISE INGHAM / 28/04/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JILL CROFT

View Document

03/02/113 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE PYM / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MARK INGHAM / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW DAVID INGHAM / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE LOUISE INGHAM / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL LESLEY CROFT / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENRY REUBEN MCMILLEN / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE WHITE / 26/01/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON INGHAM / 01/12/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED LORDLINE LIMITED CERTIFICATE ISSUED ON 19/10/93

View Document

13/10/9313 October 1993 ALTER MEM AND ARTS 29/09/93

View Document

13/10/9313 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/08/8822 August 1988 WD 13/07/88 AD 30/06/88--------- £ SI 597998@1=597998 £ IC 2/598000

View Document

19/08/8819 August 1988 £ NC 100/600000

View Document

19/08/8819 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/88

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

22/07/8822 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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