Advanced company searchLink opens in new window

BESPOKE MOULD SOLUTIONS LIMITED

Company number 04546010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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