BESPOKE CEILINGS AND INTERIORS LTD
Company number 06267968
- Company Overview for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
- Filing history for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
- People for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
- More for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
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) |
---|---|---|---|
25 May 2013 | DS02 | Withdraw the company strike off application | |
13 Apr 2013 | AD01 | Registered office address changed from 39 Dunninc Road Sheffield S. Yorks S5 0AE England on 13 April 2013 | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2013 | CH01 | Director's details changed for Stephen Paul Hurt on 16 March 2013 | |
17 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from 29D Botanical Road Sheffield S11 8RP England on 5 July 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Steven Paul Hurt on 14 March 2011 | |
13 Feb 2011 | AD01 | Registered office address changed from 39 Dunninc Road Sheffield S5 0AE United Kingdom on 13 February 2011 | |
06 Feb 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
26 Sep 2010 | AD01 | Registered office address changed from 29 Botanical Road Sheffield S11 8RP United Kingdom on 26 September 2010 | |
08 Aug 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 5 April 2010 | |
08 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
08 Aug 2010 | AD01 | Registered office address changed from 39 Dunninc Road Sheffield S5 0AE England on 8 August 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Stephen Paul Hurt on 4 June 2010 | |
06 Mar 2010 | AD01 | Registered office address changed from 3 Acre Close Thurcroft S66 9EW on 6 March 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
24 Jul 2008 | 363a | Return made up to 04/06/08; full list of members | |
10 Jul 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
10 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 | |
10 Mar 2008 | 288a | Secretary appointed dr barbara helen rosario |