Advanced company searchLink opens in new window

DAVID BENNETT HOLDINGS LIMITED

Company number 00964622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
13 Aug 2019 SH19 Statement of capital on 13 August 2019
  • GBP 100
29 Jul 2019 SH20 Statement by Directors
29 Jul 2019 CAP-SS Solvency Statement dated 12/07/19
29 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2019 CH01 Director's details changed for Mr Paul Vincent on 19 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Paul Vincent on 19 July 2019
12 Jul 2019 AD01 Registered office address changed from 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT England to Corinium House Corinium Avenue Gloucester GL4 3HX on 12 July 2019
08 Apr 2019 AP03 Appointment of Mr Gregory John Morris as a secretary on 5 April 2019
08 Apr 2019 AP01 Appointment of Mr Gregory John Morris as a director on 4 April 2019
08 Apr 2019 TM02 Termination of appointment of Adrian Cornelius Gyde as a secretary on 5 April 2019
08 Apr 2019 TM01 Termination of appointment of Adrian Cornelius Gyde as a director on 5 April 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
11 Apr 2018 PSC02 Notification of Trans Continental Holdings (Uk) Ltd as a person with significant control on 6 April 2016
11 Apr 2018 PSC07 Cessation of Trans Continental Investment Services Ltd as a person with significant control on 6 April 2016
26 Feb 2018 CH01 Director's details changed for Mr Paul Vincent on 19 December 2017
18 Sep 2017 CH01 Director's details changed for Mr Adrian Cornelius Gyde on 12 September 2017
18 Sep 2017 CH03 Secretary's details changed for Mr Adrian Cornelius Gyde on 12 September 2017
13 Jul 2017 AA Full accounts made up to 30 September 2016
15 Jun 2017 AD01 Registered office address changed from Michaels House Second Floor 10-12 Alie Street London E1 8DE to 18D Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 15 June 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates