- Company Overview for BENTLEY AND BINSTED MOTOR COMPANY LTD (08969635)
- Filing history for BENTLEY AND BINSTED MOTOR COMPANY LTD (08969635)
- People for BENTLEY AND BINSTED MOTOR COMPANY LTD (08969635)
- More for BENTLEY AND BINSTED MOTOR COMPANY LTD (08969635)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2018 | DS01 | Application to strike the company off the register | |
17 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AD01 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 14 May 2015 | |
23 Apr 2014 | AP03 | Appointment of Christine Eileen Emmings as a secretary | |
23 Apr 2014 | AP01 | Appointment of Michael Emmings as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|