- Company Overview for BESPOKE PAYROLL SOLUTIONS LIMITED (06834332)
- Filing history for BESPOKE PAYROLL SOLUTIONS LIMITED (06834332)
- People for BESPOKE PAYROLL SOLUTIONS LIMITED (06834332)
- Insolvency for BESPOKE PAYROLL SOLUTIONS LIMITED (06834332)
- More for BESPOKE PAYROLL SOLUTIONS LIMITED (06834332)
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
|
|
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
|
|
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 |