- Company Overview for BENTLEY BROOK INN LIMITED (05654892)
- Filing history for BENTLEY BROOK INN LIMITED (05654892)
- People for BENTLEY BROOK INN LIMITED (05654892)
- Charges for BENTLEY BROOK INN LIMITED (05654892)
- Insolvency for BENTLEY BROOK INN LIMITED (05654892)
- More for BENTLEY BROOK INN LIMITED (05654892)
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) |
---|---|---|---|
28 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2016 | |
29 Apr 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
29 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014 | |
22 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from Bentley Brook Inn, Fenny Bentley Ashbourne Derbyshire DE6 1LF on 24 December 2012 | |
21 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | TM01 | Termination of appointment of Raymond Cork as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Jan 2012 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2012-01-08
|
|
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
16 Jan 2010 | CH01 | Director's details changed for Carolyn Cork on 15 January 2010 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |