Advanced company searchLink opens in new window

BENTLEY LANE CONSULTANTS LIMITED

Company number 08207008

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)
15 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 L64.04 Dissolution deferment
25 May 2016 L64.07 Completion of winding up
09 Oct 2015 COCOMP Order of court to wind up
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
13 May 2013 AD01 Registered office address changed from Unit 1 Bentley Lane Walsall West Midlands WS2 8TL England on 13 May 2013
09 Feb 2013 TM01 Termination of appointment of Ravi Kumar as a director
07 Jan 2013 CERTNM Company name changed bentley lane auto centre LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
13 Dec 2012 AP01 Appointment of Mr James Frank Lloyd as a director
14 Sep 2012 CH01 Director's details changed for Rav Kumar on 14 September 2012
07 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)