BENTLEY ORCHARD INTERIORS LTD

Langley House Langley House, London, N2 8EY
StatusLIQUIDATION
Company No.07179722
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

BENTLEY ORCHARD INTERIORS LTD is an liquidation private limited company with number 07179722. It was incorporated 14 years, 3 months, 13 days ago, on 05 March 2010. The company address is Langley House Langley House, London, N2 8EY.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-21

New address: Langley House Park Road London N2 8EY

Old address: Cardrew House Cardrew Industrial Estate Redruth TR15 1SP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

New address: Cardrew House Cardrew Industrial Estate Redruth TR15 1SP

Old address: 11 Green Lane Redruth Cornwall TR15 1JY

Change date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 05 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-05

Officer name: Bentley James Mcgreagor Orchard

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemmings

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Old address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom

Change date: 2010-03-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bentley James Mcgreagor Orchard

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN ENERGY CONSULTING LIMITED

HILTON OF DURRIS FARM,BANCHORY,AB31 6DY

Number:SC476255
Status:ACTIVE
Category:Private Limited Company

ALTWAY CARS LIMITED

UNIT 3 BRADMAN ROAD,LIVERPOOL,L33 7UR

Number:08569534
Status:ACTIVE
Category:Private Limited Company

BARENBURG CAPITAL PARTNERS LTD

77 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11207186
Status:ACTIVE
Category:Private Limited Company

HAPPY DAYS COMMUNITY CHILDCARE CENTRE

14 GARRYDUFF ROAD,BALLYMONEY,BT53 7AF

Number:NI603898
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEVLAND LIMITED

LEVLAND LIMITED PO BOX 93,LEIGH,WN7 2WA

Number:05249394
Status:ACTIVE
Category:Private Limited Company

MARTIN A VAUGHAN LIMITED

ROSE NEATH HOLME LACY ROAD,HEREFORD,HR2 6JP

Number:10149400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source