- Company Overview for BENTLEY CROFT LIMITED (07599954)
- Filing history for BENTLEY CROFT LIMITED (07599954)
- People for BENTLEY CROFT LIMITED (07599954)
- More for BENTLEY CROFT LIMITED (07599954)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2018 | AP01 | Appointment of Mr Jasbir Singh Mudhar as a director on 17 October 2017 | |
30 May 2018 | TM01 | Termination of appointment of David John Hill as a director on 18 October 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | AD01 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 16 November 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
18 Oct 2017 | PSC01 | Notification of Jasbir Singh Mudhar as a person with significant control on 15 September 2016 | |
18 Oct 2017 | PSC07 | Cessation of David John Hill as a person with significant control on 15 September 2016 | |
18 Oct 2017 | AP01 | Appointment of Mr David John Hill as a director on 18 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Jasbir Singh Mudhar as a director on 17 October 2017 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
24 May 2017 | TM02 | Termination of appointment of William Poxton as a secretary on 15 September 2016 | |
24 May 2017 | AP01 | Appointment of Mr Jasbir Singh Mudhar as a director on 15 September 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of David John Hill as a director on 15 September 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of David John Hill as a director on 15 September 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
02 Mar 2015 | CERTNM |
Company name changed djh coal LIMITED\certificate issued on 02/03/15
|
|
27 Feb 2015 | TM01 | Termination of appointment of Barbara Reeves as a director on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr David John Hill as a director on 27 February 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|