- Company Overview for BENTLEY DESIGN AND BUILD LIMITED (07246747)
- Filing history for BENTLEY DESIGN AND BUILD LIMITED (07246747)
- People for BENTLEY DESIGN AND BUILD LIMITED (07246747)
- Charges for BENTLEY DESIGN AND BUILD LIMITED (07246747)
- Insolvency for BENTLEY DESIGN AND BUILD LIMITED (07246747)
- More for BENTLEY DESIGN AND BUILD LIMITED (07246747)
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) |
---|---|---|---|
14 Oct 2019 | COCOMP |
Order of court to wind up
|
|
14 Oct 2019 | COCOMP | Order of court to wind up | |
13 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
29 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from Unit 4 Fleming Close Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF United Kingdom on 28 June 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from Unit 4 Fleming Close Park Farm Ind Est Wellingborough Northants NN8 6UF on 14 February 2013 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |