BERTNEY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00619633 |
Category | Private Limited Company |
Incorporated | 26 Jan 1959 |
Age | 65 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 24 days |
SUMMARY
BERTNEY INVESTMENTS LIMITED is an dissolved private limited company with number 00619633. It was incorporated 65 years, 4 months, 13 days ago, on 26 January 1959 and it was dissolved 4 years, 7 months, 24 days ago, on 15 October 2019. The company address is 19 Daleham Mews, London, NW3 5DB.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 13 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stephen Colman
Change date: 2013-05-13
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 13 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Leah Dorothy Maurice
Change date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-15
Old address: 102 Belsize Lane London NW3 5BB
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 15 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 21/12/94 from: c/o stoy hayward 3RD floor,beneficial building 28 paradise circus,queensway birmingham B1 2BJ
Documents
Legacy
Date: 21 Dec 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 20/04/93 from: 3RD floor waterloo house waterloo street birmingham B2 5TF
Documents
Legacy
Date: 13 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; no change of members
Documents
Accounts with accounts type full
Date: 10 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 04 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/91; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 27 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 24 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 10 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 06 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 27 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/10/88; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with accounts type full
Date: 09 Mar 1988
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 09 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 19 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 29 Dec 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Accounts with made up date
Date: 12 Jan 1984
Action Date: 30 Sep 1982
Category: Accounts
Type: AA
Made up date: 1982-09-30
Documents
Accounts with made up date
Date: 13 May 1983
Action Date: 30 Sep 1981
Category: Accounts
Type: AA
Made up date: 1981-09-30
Documents
Some Companies
BUCKLEYS BUSINESS SUPPORT LIMITED
12 RIDGEWAY,DERBY,DE73 6UL
Number: | 11389344 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08833548 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMS FINANCIAL SOLUTIONS LIMITED
SUITE 2, ROSEHILL,BLABY,LE8 4DY
Number: | 09076086 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILTON ROAD,CHELTENHAM,GL51 7ES
Number: | 11682283 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENVALE (FORFAR) LIMITED,FORFAR,DD8 3BS
Number: | SC592615 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11582778 |
Status: | ACTIVE |
Category: | Private Limited Company |