Advanced company searchLink opens in new window

BENTLEY OFFICE INTERIORS LIMITED

Company number 04360372

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
26 Feb 2019 AA Micro company accounts made up to 31 January 2019
24 Jul 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Stephen Andrew Potter on 6 October 2011
30 Jan 2012 CH01 Director's details changed for Mrs Carolyn Louise Potter on 6 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 May 2011 CH03 Secretary's details changed for Mrs Carolyn Louise Potter on 9 May 2011
09 May 2011 CH01 Director's details changed for Mrs Carolyn Louise Potter on 9 May 2011
09 May 2011 CH01 Director's details changed for Stephen Andrew Potter on 9 May 2011