- Company Overview for BENTLEY BROOKS PROJECTS LTD (07583723)
- Filing history for BENTLEY BROOKS PROJECTS LTD (07583723)
- People for BENTLEY BROOKS PROJECTS LTD (07583723)
- Insolvency for BENTLEY BROOKS PROJECTS LTD (07583723)
- More for BENTLEY BROOKS PROJECTS LTD (07583723)
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) |
---|---|---|---|
09 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
23 Feb 2021 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 23 February 2021 | |
23 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2021 | LIQ01 | Declaration of solvency | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
08 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mrs Wendy Mccabe on 30 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
09 Apr 2013 | TM02 | Termination of appointment of Charterhouse Services Ltd as a secretary |