Advanced company searchLink opens in new window

BENTLEYS CN LTD

Company number 06960514

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
15 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
31 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
15 Aug 2017 PSC01 Notification of Daniel James Bentley as a person with significant control on 1 January 2017
25 Jul 2017 PSC04 Change of details for Mr Daniel James Bentley as a person with significant control on 4 April 2017
23 May 2017 RP04CS01 Second filing of Confirmation Statement dated 13/07/2016
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 23/05/2017
30 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
07 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
03 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Feb 2015 CERTNM Company name changed jaydan LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
03 Dec 2014 TM01 Termination of appointment of Jason James Moody as a director on 1 August 2014
03 Dec 2014 AP01 Appointment of Mr Daniel James Bentley as a director on 1 August 2014
16 Oct 2014 AD01 Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX to 84 High Street Broadstairs Kent CT10 1JJ on 16 October 2014
24 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders