BENNETT CHRISTMAS PARTNERS LTD

Hexagon House Grimbald Crag Close, Knaresborough, HG5 8PJ, England
StatusDISSOLVED
Company No.10895525
CategoryPrivate Limited Company
Incorporated02 Aug 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 2 months, 8 days

SUMMARY

BENNETT CHRISTMAS PARTNERS LTD is an dissolved private limited company with number 10895525. It was incorporated 6 years, 11 months, 10 days ago, on 02 August 2017 and it was dissolved 3 years, 2 months, 8 days ago, on 04 May 2021. The company address is Hexagon House Grimbald Crag Close, Knaresborough, HG5 8PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/20

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bennett

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Paul Christmas

Termination date: 2020-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Clarke

Appointment date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher David Shortland

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-16

Psc name: Bennett Christmas Group Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108955250002

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108955250002

Charge creation date: 2020-06-05

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mr Roger Paul Christmas

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/08/2019

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bennett Christmas Group Ltd

Notification date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Christmas Insurance Brokers Limited

Notification date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Box Investment Holdings Limited

Cessation date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mr Roger Paul Christmas

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Box Investment Holdings Limited

Notification date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christmas Insurance Brokers Ltd

Cessation date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bennett Christmas Group Ltd

Cessation date: 2019-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher David Shortland

Appointment date: 2019-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Callidus Secretaries Limited

Appointment date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom

New address: Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108955250001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tuplin

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Shortland

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Porter

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kesten Christmas

Termination date: 2019-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Original description: 01/08/18 Statement of Capital gbp 10000

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108955250001

Charge creation date: 2017-09-14

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-08

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 02 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTICUS GROUP LTD

58 WOODBERRY DRIVE,SUTTON COLDFIELD,B76 2RH

Number:10325477
Status:ACTIVE
Category:Private Limited Company

FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:00255830
Status:ACTIVE
Category:Private Limited Company

GELLI PROPERTIES LIMITED

30 NORTH JOHN STREET,LIVERPOOL,L2 9QN

Number:06542066
Status:ACTIVE
Category:Private Limited Company

JULI - LASH ART STUDIO LTD

67 LONDON STREET,READING,RG1 4QA

Number:10115990
Status:ACTIVE
Category:Private Limited Company

MKA PROPERTY LTD

44 ISAACSON ROAD,CAMBRIDGE,CB25 0AF

Number:10249033
Status:ACTIVE
Category:Private Limited Company

RED BANANA MEDIA LIMITED

ARCTURUS,WHITSTABLE,CT5 3DW

Number:10759312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source