- Company Overview for BENTLEY ELECTRICAL SOLUTIONS LIMITED (06036765)
- Filing history for BENTLEY ELECTRICAL SOLUTIONS LIMITED (06036765)
- People for BENTLEY ELECTRICAL SOLUTIONS LIMITED (06036765)
- Charges for BENTLEY ELECTRICAL SOLUTIONS LIMITED (06036765)
- Insolvency for BENTLEY ELECTRICAL SOLUTIONS LIMITED (06036765)
- More for BENTLEY ELECTRICAL SOLUTIONS LIMITED (06036765)
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) |
---|---|---|---|
24 Mar 2017 | DS02 | Withdraw the company strike off application | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2017 | DS01 | Application to strike the company off the register | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-06
|
|
10 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Jason Lee Alan Bentley on 30 November 2012 | |
02 Jan 2013 | CH03 | Secretary's details changed for Natalja Bentley on 30 November 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 44 Royle Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BB United Kingdom on 27 November 2012 | |
21 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 April 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
09 Mar 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Jason Lee Alan Bentley on 1 October 2009 | |
09 Mar 2010 | AD01 | Registered office address changed from 44 Royle Close Chalfont St Peter Gerrards Cropss SL9 0BB on 9 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |