- Company Overview for BENTLEY PROPERTIES LIMITED (02025602)
- Filing history for BENTLEY PROPERTIES LIMITED (02025602)
- People for BENTLEY PROPERTIES LIMITED (02025602)
- Insolvency for BENTLEY PROPERTIES LIMITED (02025602)
- More for BENTLEY PROPERTIES LIMITED (02025602)
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) |
---|---|---|---|
08 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
10 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
19 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
15 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2017 | |
25 Apr 2016 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 April 2016 | |
22 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | 4.70 | Declaration of solvency | |
07 Mar 2016 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 7 March 2016 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of William Stratford Dugdale as a director on 13 November 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Jun 2014 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 4 June 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from Richard Anthony & Company Chartered Accountants 13 Station Road Finchley London N3 2SB on 22 April 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
24 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders |