Advanced company searchLink opens in new window

BESPOKE INNS (WHITE HART) LIMITED

Company number 07057889

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)
26 Nov 2014 COCOMP Order of court to wind up
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 Jan 2014 CH01 Director's details changed for Mr Peter Brian Bankes on 1 November 2013
22 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
23 Jul 2013 TM01 Termination of appointment of David Roberts as a director
25 Apr 2013 AP01 Appointment of Mr David Roberts as a director
17 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 9 November 2012
11 Oct 2012 TM01 Termination of appointment of Michael Wart as a director
10 Oct 2012 AP01 Appointment of Peter Brian Bankes as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Mar 2012 TM01 Termination of appointment of Alan Shepherd as a director
28 Mar 2012 AP01 Appointment of Michael Wart as a director
13 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 October 2010
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 ANNOTATION Rectified AP01 was removed from the public register on 26/10/2011 as it is invalid or ineffective
04 Jul 2011 TM01 Termination of appointment of Heidi Taylor as a director
05 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF United Kingdom on 19 August 2010
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,000
24 Nov 2009 CERTNM Company name changed halfway house (13) LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
24 Nov 2009 CONNOT Change of name notice