- Company Overview for BESPOKE TILES LIMITED (06655767)
- Filing history for BESPOKE TILES LIMITED (06655767)
- People for BESPOKE TILES LIMITED (06655767)
- Insolvency for BESPOKE TILES LIMITED (06655767)
- More for BESPOKE TILES LIMITED (06655767)
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
|
|
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
|
|
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
|
|
24 Jul 2008 | NEWINC | Incorporation |