- Company Overview for BENTLEY WOOD LIMITED (01506327)
- Filing history for BENTLEY WOOD LIMITED (01506327)
- People for BENTLEY WOOD LIMITED (01506327)
- Charges for BENTLEY WOOD LIMITED (01506327)
- Insolvency for BENTLEY WOOD LIMITED (01506327)
- More for BENTLEY WOOD LIMITED (01506327)
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) |
---|---|---|---|
24 Jun 2011 | COCOMP | Order of court to wind up | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | TM01 | Termination of appointment of Neil Mcgowan as a director | |
25 Jan 2011 | CERTNM |
Company name changed tarvail LIMITED\certificate issued on 25/01/11
|
|
20 Jan 2011 | TM01 | Termination of appointment of Jon Pither as a director | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AP01 | Appointment of Jonathan William Robert Burrow as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Christopher Dalton as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Stephen Ede as a director | |
06 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Nov 2010 | AP04 | Appointment of Cf Secretaries Limited as a secretary | |
15 Nov 2010 | TM02 | Termination of appointment of Xl Secretaries Limited as a secretary | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Mar 2010 | CH01 | Director's details changed for Christopher William Dalton on 20 October 2000 | |
16 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Mar 2010 | AR01 |
Annual return made up to 6 February 2010
Statement of capital on 2010-03-16
|
|
12 Feb 2010 | TM01 | Termination of appointment of John Parsons as a director | |
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
07 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
15 Feb 2008 | 363s | Return made up to 01/02/08; no change of members | |
04 Feb 2008 | 288a | New director appointed | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: 100 fetter lane london EC4A 1BN | |
01 Oct 2007 | AA | Full accounts made up to 31 March 2007 |