Advanced company searchLink opens in new window

BENNETTS BIKING SERVICES LIMITED

Company number 09028554

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)
23 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
24 Aug 2017 LIQ01 Declaration of solvency
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Peter Frederick Callander as a director on 21 April 2017
21 Dec 2016 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
30 Sep 2016 CH01 Director's details changed for Vincent John Chaney on 31 March 2016
19 Aug 2016 AA Full accounts made up to 31 January 2016
25 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 361,275
12 Feb 2016 AA Full accounts made up to 31 May 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 361,275.00
09 Jul 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 January 2016
09 Jul 2015 AD01 Registered office address changed from Pegasus House Bakewell Road Orton Southgate Peterborough PE2 6YS to Enbrook Park Sandgate Folkestone Kent CT20 3SE on 9 July 2015
09 Jul 2015 AP01 Appointment of Peter Frederick Callander as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Roger Charles Ramsden as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Vincent John Chaney as a director on 30 June 2015
09 Jul 2015 TM02 Termination of appointment of Neville Wright as a secretary on 30 June 2015
09 Jul 2015 TM01 Termination of appointment of Alasdair Bruce Lenman as a director on 30 June 2015
09 Jul 2015 TM01 Termination of appointment of Matthew Oliver Donaldson as a director on 30 June 2015
09 Jul 2015 AP03 Appointment of Victoria Haynes as a secretary on 30 June 2015
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
05 Mar 2015 CERTNM Company name changed acraman (504) LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
15 Dec 2014 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew donaldson