- Company Overview for BESPOKE HOME IMPROVEMENTS DERBY LIMITED (05417062)
- Filing history for BESPOKE HOME IMPROVEMENTS DERBY LIMITED (05417062)
- People for BESPOKE HOME IMPROVEMENTS DERBY LIMITED (05417062)
- Charges for BESPOKE HOME IMPROVEMENTS DERBY LIMITED (05417062)
- Insolvency for BESPOKE HOME IMPROVEMENTS DERBY LIMITED (05417062)
- More for BESPOKE HOME IMPROVEMENTS DERBY LIMITED (05417062)
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) |
---|---|---|---|
17 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2010 | |
03 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2010 | |
30 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from unit 6 royal scot road pride park derby derbyshire DE24 8AJ | |
17 Jun 2008 | 363a | Return made up to 07/04/08; full list of members | |
11 Apr 2008 | 288b | Appointment Terminated Secretary friargate secretary LTD | |
15 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
12 Jul 2007 | 395 | Particulars of mortgage/charge | |
22 Jun 2007 | 287 | Registered office changed on 22/06/07 from: 83 friar gate derby DE1 1FL | |
06 Jun 2007 | 288b | Secretary resigned | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 288a | New secretary appointed | |
11 May 2007 | 363s | Return made up to 07/04/07; full list of members | |
12 Apr 2007 | 88(2)R | Ad 28/03/07--------- £ si 198@1=198 £ ic 3/201 | |
12 Apr 2007 | 288b | Director resigned | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
26 Jun 2006 | 363s | Return made up to 07/04/06; full list of members | |
26 Jun 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
26 Jun 2006 | 363(287) |
Registered office changed on 26/06/06
|
|
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: 1 kirkstead close oakwood derby DE21 2HN | |
09 Jul 2005 | 128(4) | Notice of assignment of name or new name to shares |