- Company Overview for BESPOKE CONTRACTING SOLUTIONS LIMITED (07203586)
- Filing history for BESPOKE CONTRACTING SOLUTIONS LIMITED (07203586)
- People for BESPOKE CONTRACTING SOLUTIONS LIMITED (07203586)
- Charges for BESPOKE CONTRACTING SOLUTIONS LIMITED (07203586)
- Insolvency for BESPOKE CONTRACTING SOLUTIONS LIMITED (07203586)
- More for BESPOKE CONTRACTING SOLUTIONS LIMITED (07203586)
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
|
|
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
|
|
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 |