- Company Overview for BESPOKE MOULD SOLUTIONS LIMITED (04546010)
- Filing history for BESPOKE MOULD SOLUTIONS LIMITED (04546010)
- People for BESPOKE MOULD SOLUTIONS LIMITED (04546010)
- Insolvency for BESPOKE MOULD SOLUTIONS LIMITED (04546010)
- More for BESPOKE MOULD SOLUTIONS LIMITED (04546010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2018 | AD01 | Registered office address changed from C/O Mctear Williams & Wood Ltd 51 Cambridge Place Cambridge CB2 1NS England to Mctear Williams & Wood Limited Townshend House Crown Road Norwich NR1 3DT on 1 November 2018 | |
03 Aug 2018 | LIQ02 | Statement of affairs | |
03 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | AD01 | Registered office address changed from 142 Station Road March Cambridgeshire PE15 8NH to C/O Mctear Williams & Wood Ltd 51 Cambridge Place Cambridge CB2 1NS on 20 July 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
27 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Joseph Michael Davis on 26 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Paul Anthony Shepheard on 26 September 2010 |