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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 August 2006 | Outstanding |
N/A |
Debenture | 23 February 2004 | Outstanding |
N/A |