Advanced company searchLink opens in new window

BESPOKE TILES LIMITED

Company number 06655767

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)
30 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 18 August 2012
30 Aug 2011 4.20 Statement of affairs with form 4.19
30 Aug 2011 600 Appointment of a voluntary liquidator
30 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-19
09 Aug 2011 TM02 Termination of appointment of Della Dennis as a secretary
26 Jul 2011 CH01 Director's details changed for Mr John Bede Parkinson on 15 October 2010
25 Jul 2011 TM02 Termination of appointment of Della Dennis as a secretary
27 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Aug 2009 363a Return made up to 24/07/09; full list of members
02 Oct 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Accounting reference date of the current and all subsequent periods be changed 19/09/2008
24 Jul 2008 NEWINC Incorporation