Advanced company searchLink opens in new window

BENTLEIGH CROSS LIMITED

Company number 02869703

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company be and is increased 26/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 DS01 Application to strike the company off the register
08 Apr 2019 SH20 Statement by Directors
08 Apr 2019 SH19 Statement of capital on 8 April 2019
  • GBP 0.02
08 Apr 2019 CAP-SS Solvency Statement dated 29/03/19
08 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2019 AP01 Appointment of Mr Daniel Alexander Perfect as a director on 29 January 2019
25 Jan 2019 TM01 Termination of appointment of Aaron Spencer Whitelock as a director on 7 January 2019
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
01 May 2018 TM01 Termination of appointment of Robin Alistair Waterer as a director on 30 April 2018
01 May 2018 TM02 Termination of appointment of Robin Alistair Waterer as a secretary on 30 April 2018
01 May 2018 AD01 Registered office address changed from Sherwood House Forest Road Kew TW9 3BY to 6 York Street London W1U 6QD on 1 May 2018
09 Jan 2018 SH19 Statement of capital on 9 January 2018
  • GBP 105,951.44
02 Jan 2018 SH20 Statement by Directors
02 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
02 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/12/2017
20 Dec 2017 TM01 Termination of appointment of Clifford James Cook as a director on 19 December 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of David Andrew Whiteley as a director on 26 May 2017
05 Sep 2017 AA Full accounts made up to 31 March 2017
21 Jun 2017 AP01 Appointment of Mr Nigel James Sibley as a director on 26 May 2017