Advanced company searchLink opens in new window

BA BENTLEY ROOFING LIMITED

Company number 09626567

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS01 Application to strike the company off the register
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AD01 Registered office address changed from 11-17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ United Kingdom to Unit 48 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4DP on 24 April 2023
24 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
01 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 1 June 2020
01 Jun 2020 PSC08 Notification of a person with significant control statement
01 Jun 2020 PSC01 Notification of Robert Austin as a person with significant control on 1 January 2020
01 Jun 2020 PSC07 Cessation of Robert James Austin as a person with significant control on 1 January 2020
01 Jun 2020 AP01 Appointment of Mr Robert Austin as a director on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Robert James Austin as a director on 1 June 2020
19 May 2020 AD01 Registered office address changed from 48 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4DP England to 11-17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ on 19 May 2020
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
21 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
17 Oct 2018 AD01 Registered office address changed from Unit B4 Spectrum Business Centre Anthonys Way, Medway City Estate Rochester Kent ME2 4NP United Kingdom to 48 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4DP on 17 October 2018
17 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017