Advanced company searchLink opens in new window

BENTLEY & BENTLEY LIMITED

Company number 02823618

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2021 AD01 Registered office address changed from Bradwood Works Dunnockshaw Manchester Road Burnley Lancs BB11 5PW United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 5 January 2021
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
05 Jan 2021 LIQ02 Statement of affairs
10 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
03 Jun 2020 PSC04 Change of details for Mr Kevin Philip Bentley as a person with significant control on 2 June 2020
17 Apr 2020 SH02 Statement of capital on 27 March 2020
  • GBP 530,000
11 Mar 2020 SH02 Statement of capital on 23 December 2019
  • GBP 440,680.000
26 Feb 2020 AD01 Registered office address changed from Millennium Road Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UB to Bradwood Works Dunnockshaw Manchester Road Burnley Lancs BB11 5PW on 26 February 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 860,000
15 Nov 2019 SH10 Particulars of variation of rights attached to shares
15 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That the sum of £100,000 be capitalised 06/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 SH08 Change of share class name or designation
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
14 Jun 2019 CH01 Director's details changed for Mr Edward James Bentley on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Mark Peter Bentley on 14 June 2019
20 Dec 2018 AP01 Appointment of Mr Mark Peter Bentley as a director on 12 December 2018
20 Dec 2018 AP01 Appointment of Mr Edward James Bentley as a director on 12 December 2018
06 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates