Download leads from Nexok and grow your business. Find out more

Bentley Forecourts

Documents

Total Documents52
Total Pages194

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off
1 August 2017Final Gazette dissolved via voluntary strike-off
16 May 2017First Gazette notice for voluntary strike-off
16 May 2017First Gazette notice for voluntary strike-off
3 May 2017Application to strike the company off the register
3 May 2017Application to strike the company off the register
14 February 2017Confirmation statement made on 24 January 2017 with updates
14 February 2017Confirmation statement made on 24 January 2017 with updates
8 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
8 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
14 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
14 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
8 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
8 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
16 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Siraj Patel on 26 January 2010
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Sabir Patel on 26 January 2010
26 January 2010Director's details changed for Sajid Patel on 26 January 2010
26 January 2010Director's details changed for Shoyeb Patel on 26 January 2010
26 January 2010Director's details changed for Sabir Patel on 26 January 2010
26 January 2010Director's details changed for Sajid Patel on 26 January 2010
26 January 2010Director's details changed for Shoyeb Patel on 26 January 2010
26 January 2010Director's details changed for Siraj Patel on 26 January 2010
5 February 2009Return made up to 24/01/09; full list of members
5 February 2009Return made up to 24/01/09; full list of members
6 February 2008Return made up to 24/01/08; full list of members
6 February 2008Return made up to 24/01/08; full list of members
23 May 2007Accounting reference date extended from 31/01/08 to 30/06/08
23 May 2007Accounting reference date extended from 31/01/08 to 30/06/08
8 March 2007New director appointed
8 March 2007Secretary resigned
8 March 2007Director resigned
8 March 2007Director resigned
8 March 2007Registered office changed on 08/03/07 from: 12 york place leeds west yorkshire LS1 2DS
8 March 2007Secretary resigned
8 March 2007New director appointed
8 March 2007New director appointed
8 March 2007New director appointed
8 March 2007New director appointed
8 March 2007Registered office changed on 08/03/07 from: 12 york place leeds west yorkshire LS1 2DS
8 March 2007New director appointed
8 March 2007New secretary appointed;new director appointed
8 March 2007New secretary appointed;new director appointed
24 January 2007Incorporation
24 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing