BOB BENTLEY DESIGN LTD
Status | LIQUIDATION |
Company No. | 05029967 |
Category | Private Limited Company |
Incorporated | 29 Jan 2004 |
Age | 20 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BOB BENTLEY DESIGN LTD is an liquidation private limited company with number 05029967. It was incorporated 20 years, 4 months, 7 days ago, on 29 January 2004. The company address is Goldfields House Goldfields House, Newport, NP20 4PH, South Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-24
New address: Goldfields House 18a Gold Tops Newport South Wales NP20 4PH
Old address: Goldfields House 18a Gold Tops Newport NP20 4PH Wales
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU
Change date: 2024-04-17
New address: Goldfields House 18a Gold Tops Newport NP20 4PH
Documents
Gazette filings brought up to date
Date: 30 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Bentley
Change date: 2015-01-01
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-18
Psc name: Mr Robert William Bentley
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 2 the Hangar Perseverance Works 38 Kingsland Road London E2 8DD
Change date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Bentley
Change date: 2013-02-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: 147-157 St Johns Street London EC1V 4PY United Kingdom
Change date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Bentley
Change date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 28 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-28
Officer name: Robert William Bentley
Documents
Termination secretary company
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Bentley
Change date: 2010-04-01
Documents
Termination secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Bentley
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 27/02/2009 from 15 hazelmere road london NW6 6PY united kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 2 meard street london W1F 0EE
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 20/09/07 from: unit 205 westbourne studios 242 acklam road london W10 5JJ
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 03/10/05 from: unit 10 camalot studios 222 kensal road london W10 5BN
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Some Companies
AGRICULTURE FORWARD HEDGING LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11955111 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 3, TWYFORD BUSINESS PARK,BERKS,RG10 9TU
Number: | 06202623 |
Status: | ACTIVE |
Category: | Private Limited Company |
159-173 ST. JOHN STREET,LONDON,EC1V 4QJ
Number: | 11788691 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 11650505 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HALSHAM CRESCENT,BARKING,IG11 9HG
Number: | 10237967 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC560870 |
Status: | ACTIVE |
Category: | Private Limited Company |