Advanced company searchLink opens in new window

BENTLEY-LEEK PROPERTIES (JV1) LIMITED

Company number 05942632

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 3.6 Receiver's abstract of receipts and payments to 18 March 2016
31 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
04 Jan 2016 3.6 Receiver's abstract of receipts and payments to 19 October 2015
04 Jan 2016 3.6 Receiver's abstract of receipts and payments to 19 April 2015
15 Apr 2015 3.6 Receiver's abstract of receipts and payments to 19 October 2014
08 Jul 2014 3.6 Receiver's abstract of receipts and payments to 19 April 2014
08 Jul 2014 3.6 Receiver's abstract of receipts and payments to 19 October 2013
08 Jul 2014 3.6 Receiver's abstract of receipts and payments to 19 April 2013
12 Apr 2013 AD01 Registered office address changed from St Nicholas House 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013
21 Jan 2013 3.6 Receiver's abstract of receipts and payments to 19 October 2012
12 Dec 2012 TM01 Termination of appointment of Mark Bentley-Leek as a director
25 Sep 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1,000
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Oct 2011 LQ01 Notice of appointment of receiver or manager
17 Jun 2011 AAMD Amended accounts made up to 31 December 2010
11 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
16 Mar 2009 288b Appointment terminated secretary tim treadwell
16 Mar 2009 288a Secretary appointed mustafa dervish
03 Nov 2008 363a Return made up to 21/09/08; full list of members