Advanced company searchLink opens in new window

BESPOKE CONTRACTING SOLUTIONS LIMITED

Company number 07203586

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2018
13 Oct 2017 AD01 Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 21 July 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
13 Nov 2015 AD01 Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 21 July 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 21 July 2014
20 May 2014 4.20 Statement of affairs with form 4.19
31 Oct 2013 600 Appointment of a voluntary liquidator
31 Oct 2013 LIQ MISC OC Court order insolvency:order of court replacement liquidator
31 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 Sep 2013 4.20 Statement of affairs with form 4.19
30 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jul 2013 4.20 Statement of affairs
26 Jul 2013 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 26 July 2013
26 Jul 2013 600 Appointment of a voluntary liquidator
26 Jul 2013 4.20 Statement of affairs with form 4.19
15 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Aug 2012 AP01 Appointment of Mr Steven Craggs as a director
20 Aug 2012 TM01 Termination of appointment of Christopher Seery as a director
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 May 2012 DISS40 Compulsory strike-off action has been discontinued