Advanced company searchLink opens in new window

BENTLEY CONTRACTS LTD

Company number 02699299

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)
22 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2013 4.20 Statement of affairs with form 4.19
08 Mar 2013 600 Appointment of a voluntary liquidator
08 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-27
21 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 AD01 Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 19 February 2013
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
23 Mar 2012 AP01 Appointment of Gordon Simmons as a director on 20 October 2011
23 Mar 2012 TM01 Termination of appointment of Mark John Thompson as a director on 20 October 2011
05 Oct 2011 CERTNM Company name changed arnold roofing company LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
05 Oct 2011 CONNOT Change of name notice
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mr Mark John Thompson on 1 March 2011
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
31 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Apr 2009 363a Return made up to 02/03/09; full list of members
30 Apr 2009 353 Location of register of members
30 Apr 2009 287 Registered office changed on 30/04/2009 from willow park the street weeley essex CO16 9JE
30 Apr 2009 190 Location of debenture register
30 Apr 2009 288b Appointment Terminated Secretary deana martin
07 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association