Advanced company searchLink opens in new window

BENTLEY BROOK INN LIMITED

Company number 05654892

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 600
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