Advanced company searchLink opens in new window

WILLIAM BENTLEY LIMITED

Company number 06812431

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)
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
  • GBP 1
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