BENTALLS CONSULTING LIMITED

Spring Lodge Church Street Spring Lodge Church Street, Bury St Edmunds, IP30 9QT, Suffolk, United Kingdom
StatusDISSOLVED
Company No.07269542
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 7 days

SUMMARY

BENTALLS CONSULTING LIMITED is an dissolved private limited company with number 07269542. It was incorporated 13 years, 11 months, 12 days ago, on 01 June 2010 and it was dissolved 1 year, 8 months, 7 days ago, on 06 September 2022. The company address is Spring Lodge Church Street Spring Lodge Church Street, Bury St Edmunds, IP30 9QT, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-03

Psc name: Mrs Vera Proctor

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-03

Psc name: Mr Paul Stuart Proctor

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vera Proctor

Change date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Paul Stuart Proctor

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Oak House Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE England

New address: Spring Lodge Church Street Woolpit Bury St Edmunds Suffolk IP30 9QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: Oak House Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE

Old address: Bentalls Cottage Green Lane Aldham Colchester Essex CO6 3RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vera Proctor

Appointment date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Move registers to sail company

Date: 02 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWIN PROPERTY DEVELOPMENTS LIMITED

BANK CHAMBERS,LYMINGE,CT18 8HU

Number:07957661
Status:ACTIVE
Category:Private Limited Company

GW REGULATORY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10523276
Status:ACTIVE
Category:Private Limited Company

M62 LIMITED

C/O DSG, CHARTERED ACCOUNTANTS,LIVERPOOL,L2 9TL

Number:11459967
Status:ACTIVE
Category:Private Limited Company

MOST VALUABLE PROPERTIES LTD

FIRST FLOOR,HARROW,,HA1 1BE

Number:07876110
Status:ACTIVE
Category:Private Limited Company

STAPLES CORNER LTD

SUITE 1, STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:11629570
Status:ACTIVE
Category:Private Limited Company
Number:SL000199
Status:ACTIVE
Category:Limited Partnership

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