BENNETT SANDERS (ST NEOTS) LIMITED

17 Steam Flour Mill Church Street 17 Steam Flour Mill Church Street, St Neots, PE19 2AB, Cambridgeshire
StatusDISSOLVED
Company No.04608780
CategoryPrivate Limited Company
Incorporated04 Dec 2002
Age21 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 3 days

SUMMARY

BENNETT SANDERS (ST NEOTS) LIMITED is an dissolved private limited company with number 04608780. It was incorporated 21 years, 6 months, 13 days ago, on 04 December 2002 and it was dissolved 2 years, 3 days ago, on 14 June 2022. The company address is 17 Steam Flour Mill Church Street 17 Steam Flour Mill Church Street, St Neots, PE19 2AB, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 34-36 Market Square St Neots Cambridgeshire PE19 2AF

Change date: 2018-01-29

New address: 17 Steam Flour Mill Church Street Eynesbury St Neots Cambridgeshire PE19 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-14

Officer name: David Stephen Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wass

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Turner

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Revell

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH19

Capital : 700 GBP

Date: 2011-03-30

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/03/11

Documents

View document PDF

Resolution

Date: 30 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 12 station road st ives huntingdon cambridgeshire PE27 5BH

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duncan sanders

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david turner / 05/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: 1 church walk high street st. Neots cambridgeshire PE19 1JA

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/04; full list of members; amend

Documents

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members; amend

Documents

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: 63 high street huntingdon cambridgeshire PE29 3DN

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harris brown (st neots) LIMITED\certificate issued on 02/12/04

Documents

View document PDF

Resolution

Date: 05 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 29999@1=29999 £ ic 40001/70000

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 20000@1=20000 £ ic 20001/40001

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 6667@1=6667 £ ic 13334/20001

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 6667@1=6667 £ ic 6667/13334

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 6666@1=6666 £ ic 1/6667

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/12/02

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 13/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Incorporation company

Date: 04 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASJ ADVISORY LIMITED

15 HALSEY DRIVE,HITCHIN,SG4 9QH

Number:10751511
Status:ACTIVE
Category:Private Limited Company

BREAM'S BUILDING FUND NO. 5 LP

12 APPOLD STREET,,EC2A 2AW

Number:LP007860
Status:ACTIVE
Category:Limited Partnership

CAECUS GROUP LIMITED

34 LONGDRIVE,MIDDLESEX,UB6 8LZ

Number:10800119
Status:ACTIVE
Category:Private Limited Company

GLENNONMORE PROPERTIES LTD

23 ACCESS ROAD,LIVERPOOL,L12 4YN

Number:08321039
Status:ACTIVE
Category:Private Limited Company

PRASHARM INFOTECH LTD

6 HEMPTON FIELD DRIVE,BRISTOL,BS34 5DD

Number:06327732
Status:ACTIVE
Category:Private Limited Company

TOGETHER NORFOLK

DIOCESAN HOUSE 109 DEREHAM ROAD,NORWICH,NR9 5ES

Number:09725781
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source