PETER BENNETT CONSULTANCY LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ANDREW REATH BENNETT / 13/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / DR PETER ANDREW REATH BENNETT / 13/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BENNETT / 13/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 12 PARKWOOD AVENUE, ROUNDHAY LEEDS WEST YORKSHIRE LS8 1JW

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BENNETT / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER ANDREW REATH BENNETT / 01/04/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE BENNETT / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2011 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 20 March 2010 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/119 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/11/102 November 2010 STRUCK OFF AND DISSOLVED

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 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