- Company Overview for BENTLEY-LEEK PROPERTIES (JV1) LIMITED (05942632)
- Filing history for BENTLEY-LEEK PROPERTIES (JV1) LIMITED (05942632)
- People for BENTLEY-LEEK PROPERTIES (JV1) LIMITED (05942632)
- Charges for BENTLEY-LEEK PROPERTIES (JV1) LIMITED (05942632)
- Insolvency for BENTLEY-LEEK PROPERTIES (JV1) LIMITED (05942632)
- More for BENTLEY-LEEK PROPERTIES (JV1) LIMITED (05942632)
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
|
|
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 |