Advanced company searchLink opens in new window

BESPOKE PAYROLL SOLUTIONS LIMITED

Company number 06834332

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2016
13 Nov 2015 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
20 May 2014 4.20 Statement of affairs with form 4.19
23 Sep 2013 AD01 Registered office address changed from Price Bailey Llp Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom on 23 September 2013
20 Sep 2013 4.20 Statement of affairs with form 4.19
18 Sep 2013 600 Appointment of a voluntary liquidator
18 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Apr 2012 TM01 Termination of appointment of Christopher Seery as a director
10 Apr 2012 AP01 Appointment of Mr Steven Craggs as a director
10 Apr 2012 CH01 Director's details changed
16 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 102
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AD01 Registered office address changed from Price Bailey Llp Causeway Hosue 1 Dane Street Bishops Stortford Herts CM23 3BT on 19 July 2011
19 Jul 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 AD01 Registered office address changed from 16 Upper Higher Street Wednesbury Wolverhampton West Midlands WS10 7HQ England on 12 May 2011
06 Dec 2010 AD01 Registered office address changed from 16 Upper Higher Street Wednesfield Wolverhampton WS10 7HQ United Kingdom on 6 December 2010
01 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010