BENNISON HANDLING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | Application to strike the company off the register |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
04/03/194 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
16/02/1816 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
27/03/1727 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
02/03/162 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
23/05/1423 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 133 HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7DR ENGLAND |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM THE LONGLANDS HARPER HILL WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6QS UNITED KINGDOM |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BENNISON / 20/12/2013 |
23/05/1423 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LINDA BENNISON / 20/12/2013 |
19/02/1419 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
23/05/1323 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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