- Company Overview for BENNET PANTON FURNISHING LIMITED (01157957)
- Filing history for BENNET PANTON FURNISHING LIMITED (01157957)
- People for BENNET PANTON FURNISHING LIMITED (01157957)
- Charges for BENNET PANTON FURNISHING LIMITED (01157957)
- Insolvency for BENNET PANTON FURNISHING LIMITED (01157957)
- More for BENNET PANTON FURNISHING LIMITED (01157957)
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) |
---|---|---|---|
31 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2017 | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2016 | |
23 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2015 | |
24 Dec 2014 | AD01 | Registered office address changed from 17 Northgate Sleaford Lincs NG34 7BH to C/O Harrisons Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 24 December 2014 | |
23 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Mr Malcolm George Panton on 29 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Mr Geoffrey Keith Panton on 29 July 2010 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Nov 2008 | AAMD | Amended accounts made up to 31 January 2007 |