BENTALL SIMPLEX DEVELOPMENTS LTD

Storks Garage Storks Garage, Driffield, YO25 3QE, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09908124
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 22 days

SUMMARY

BENTALL SIMPLEX DEVELOPMENTS LTD is an dissolved private limited company with number 09908124. It was incorporated 8 years, 5 months, 19 days ago, on 09 December 2015 and it was dissolved 11 months, 22 days ago, on 06 June 2023. The company address is Storks Garage Storks Garage, Driffield, YO25 3QE, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Charles Richard Theakston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Frank Theakston

Cessation date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Thomas Frank Theakston

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Richard Theakston

Notification date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Frank Theakston

Termination date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Richard Theakston

Appointment date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Frank Theakston

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Thomas Frank Theakston

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Thomas Frank Theakston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

New address: Storks Garage Foxholes Driffield North Yorkshire YO25 3QE

Old address: Storks Garage Foxholes Driffield North Yorkshire YO25 3QE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: Storks Garage Foxholes Driffield North Yorkshire YO25 3QE

Old address: Yarm House Main Street Bigby Barnetby Lincolnshire DN38 6EW United Kingdom

Change date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE FINANCE LIMITED

134 IVY ROAD,LONDON,NW2 6XY

Number:11313611
Status:ACTIVE
Category:Private Limited Company

C N SOLUTIONS .FR LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:09280398
Status:ACTIVE
Category:Private Limited Company

ECLIPSE POWER LIMITED

OLNEY OFFICE PARK,OLNEY,MK46 5FP

Number:09633451
Status:ACTIVE
Category:Private Limited Company

GLASSXPERT & DESIGN UK COMPANY LIMITED

FIRST FLOOR,CAMBRIDGE,CB1 1DG

Number:11262229
Status:ACTIVE
Category:Private Limited Company

PROPERTY SELLER LIMITED

23 THACKERAY STREET,LONDON,W8 5ET

Number:03682737
Status:ACTIVE
Category:Private Limited Company

SEEART GALLERY LTD

50 THE PANTILES,TUNBRIDGE WELLS,TN2 5TD

Number:09634103
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