ROY BENNETT LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England
StatusDISSOLVED
Company No.06506922
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 9 days

SUMMARY

ROY BENNETT LIMITED is an dissolved private limited company with number 06506922. It was incorporated 16 years, 3 months, 24 days ago, on 18 February 2008 and it was dissolved 5 years, 9 days ago, on 04 June 2019. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Howard Hamburger

Change date: 2019-05-06

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Dr Mark Howard Hamburger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ

Change date: 2019-04-24

Old address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2018

Action Date: 16 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2017-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: Roy Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Bennett

Cessation date: 2017-11-17

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 18 Feb 2008

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2008-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Old address: 227 Whitby Road Ellesmere Port South Wirral CH65 6RT

Change date: 2017-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-17

Officer name: Mr Darren James Milne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Roy Bennett

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Bennett

Termination date: 2017-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 16 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Darren James Ivor Milne

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Dr Rebecca Peta Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 29 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

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: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Bennett

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 18/02/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG SCAFFOLDING LTD

2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:09360922
Status:ACTIVE
Category:Private Limited Company

BCC PUBLISHING LIMITED

PARK HOUSE,BRISTOL,BS1 5HX

Number:11035529
Status:ACTIVE
Category:Private Limited Company

LEAPWALL LIMITED

51 MEDHURST GARDENS,GRAVESEND,DA12 4HF

Number:11704419
Status:ACTIVE
Category:Private Limited Company

NEW GOWER EVENTS LIMITED

THE GOWER HOTEL 11 CHURCH LANE,SWANSEA,SA3 3JT

Number:11355086
Status:ACTIVE
Category:Private Limited Company

NOVAFORCE LIMITED

3 SEYMOUR COURT,RUNCORN,WA7 1SY

Number:02976837
Status:ACTIVE
Category:Private Limited Company

OPENFIELD MARKETING LIMITED

OPENFIELD HONEY POT LANE,GRANTHAM,NG33 5LY

Number:04536416
Status:ACTIVE
Category:Private Limited Company

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