- Company Overview for BESPOKE BEDROOMS KITCHENS & BATHROOMS LIMITED (07099178)
- Filing history for BESPOKE BEDROOMS KITCHENS & BATHROOMS LIMITED (07099178)
- People for BESPOKE BEDROOMS KITCHENS & BATHROOMS LIMITED (07099178)
- Insolvency for BESPOKE BEDROOMS KITCHENS & BATHROOMS LIMITED (07099178)
- More for BESPOKE BEDROOMS KITCHENS & BATHROOMS LIMITED (07099178)
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) |
---|---|---|---|
12 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2013 | |
15 Aug 2012 | AD01 | Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle-Under-Lyme ST5 7JB England on 15 August 2012 | |
15 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
10 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Deborah Kim Bell as a director | |
08 Jan 2010 | CH01 | Director's details changed for Mr Robert Bell on 29 December 2009 | |
09 Dec 2009 | NEWINC |
Incorporation
|