- Company Overview for BESPOKE MARBLE & GRANITE NATIONWIDE LTD (06308209)
- Filing history for BESPOKE MARBLE & GRANITE NATIONWIDE LTD (06308209)
- People for BESPOKE MARBLE & GRANITE NATIONWIDE LTD (06308209)
- Insolvency for BESPOKE MARBLE & GRANITE NATIONWIDE LTD (06308209)
- More for BESPOKE MARBLE & GRANITE NATIONWIDE LTD (06308209)
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) |
---|---|---|---|
08 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2011 | |
08 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 21 January 2010 | |
04 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2009 | 288c | Director's Change of Particulars / bernard chaisty / 13/08/2009 / HouseName/Number was: , now: 98; Street was: 53 south avenue, now: northway; Area was: orford, now: ; Post Code was: WA2 8AS, now: WA2 9QA | |
13 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
27 Jun 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 | |
10 Jul 2007 | NEWINC | Incorporation |