- Company Overview for WILLIAM BENTLEY LIMITED (06812431)
- Filing history for WILLIAM BENTLEY LIMITED (06812431)
- People for WILLIAM BENTLEY LIMITED (06812431)
- More for WILLIAM BENTLEY LIMITED (06812431)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2011 | DS01 | Application to strike the company off the register | |
02 Apr 2011 | TM02 | Termination of appointment of Philip Albery as a secretary | |
02 Apr 2011 | TM01 | Termination of appointment of Stephen Fear as a director | |
02 Apr 2011 | TM01 | Termination of appointment of Leon Fear as a director | |
02 Apr 2011 | AP01 | Appointment of Mr Robert Edmund Rabaiotti as a director | |
24 Mar 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-03-24
|
|
02 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Leon Fear on 1 October 2009 | |
09 Apr 2009 | 288c | Director's Change of Particulars / leon fear / 31/03/2009 / HouseName/Number was: , now: 22; Street was: first floor flat 4 woodland road, now: orchard street; Area was: clifton, now: ; Region was: , now: avon; Post Code was: BS8 1TA, now: BS1 5EH | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 33 westgate caledonian road bristol BS1 6JR | |
09 Apr 2009 | 288c | Director's Change of Particulars / stephen fear / 31/03/2009 / HouseName/Number was: , now: 22; Street was: 33 westgate, now: orchard street; Area was: caledonian road, now: ; Post Code was: BS1 6JR, now: BS1 5EH | |
20 Mar 2009 | 288a | Director appointed leon fear | |
20 Mar 2009 | 288a | Secretary appointed philip james albery | |
20 Mar 2009 | 88(2) | Ad 16/03/09 gbp si 1@1=1 gbp ic 1/2 | |
20 Mar 2009 | MA | Memorandum and Articles of Association | |
12 Mar 2009 | CERTNM | Company name changed claverton healthcare (bath) LIMITED\certificate issued on 13/03/09 | |
06 Feb 2009 | NEWINC | Incorporation |