Advanced company searchLink opens in new window

BENTLEY CROFT LIMITED

Company number 07599954

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)
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
  • GBP 100
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
  • GBP 100
02 Mar 2015 CERTNM Company name changed djh coal LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
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
  • GBP 100