D. R. BENNETT LIMITED
Status | DISSOLVED |
Company No. | 03500586 |
Category | Private Limited Company |
Incorporated | 28 Jan 1998 |
Age | 26 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
D. R. BENNETT LIMITED is an dissolved private limited company with number 03500586. It was incorporated 26 years, 4 months, 4 days ago, on 28 January 1998 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is 293 Kenton Lane, Harrow, HA3 8RR, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Old address: 133 the Broadway Mill Hill London NW7 4RN
New address: 293 Kenton Lane Harrow HA3 8RR
Change date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
New address: 133 the Broadway Mill Hill London NW7 4RN
Change date: 2014-12-02
Old address: 21 Parade Mansions Hendon Central London NW4 3JR
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Kaye
Change date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 03 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Kaye
Change date: 2013-06-03
Documents
Gazette filings brought up to date
Date: 15 Jun 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
Documents
Termination secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Danielle Kaye
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Kaye
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Kaye
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danielle Corinne Kaye
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: 82 St John Street London EC1M 4JN
Change date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: 1 peterborough road harrow middlesex HA1 2AX
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 18 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Certificate change of name company
Date: 15 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed benetec equipment & supplies lim ited\certificate issued on 16/12/99
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; full list of members
Documents
Legacy
Date: 08 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 08/01/99 from: bennett house 1 high street edgware middlesex HA8 7HR
Documents
Accounts with accounts type dormant
Date: 08 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Resolution
Date: 08 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
81 OLINDA ROAD,LONDON,N16 6TS
Number: | 10807172 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARLTONS PROPERTY AND LAND CONSULTANTS LIMITED
SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW
Number: | 07476776 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17 THE ATKINS BUILDING,HINCKLEY,LE10 1QU
Number: | 11856634 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.T.M. SALES AND MARKETING LIMITED
SUNNYCROFT,HARROGATE,HG3 5QY
Number: | 02473230 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAT & DIANE DUNESE PROPERTY LTD
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC601717 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARTINS SERVICE STATION LIMITED
ST MARTINS SERVICE STATION,,OSWESTRY,SY11 3ER
Number: | 04854294 |
Status: | ACTIVE |
Category: | Private Limited Company |