Advanced company searchLink opens in new window

BENTLEY WOOD LIMITED

Company number 01506327

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)
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
  • CONNOT ‐
20 Jan 2011 TM01 Termination of appointment of Jon Pither as a director
19 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
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
  • GBP 2,200
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