About

Registered Number: 05008908
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: 122 Widney Road Bentley Heath, Knowle, Solihull, B93 9BL

 

Founded in 2004, Bennett's Angling Stores (Mountsorrel) Ltd has its registered office in Solihull, it has a status of "Dissolved". We don't know the number of employees at this business. There are no directors listed for Bennett's Angling Stores (Mountsorrel) Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 December 2014
RESOLUTIONS - N/A 13 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2014
AD01 - Change of registered office address 19 December 2013
4.20 - N/A 18 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 28 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 2006 Outstanding

N/A

Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.