- Company Overview for BESPOKE FREELANCE SOLUTIONS LIMITED (07203827)
- Filing history for BESPOKE FREELANCE SOLUTIONS LIMITED (07203827)
- People for BESPOKE FREELANCE SOLUTIONS LIMITED (07203827)
- Insolvency for BESPOKE FREELANCE SOLUTIONS LIMITED (07203827)
- More for BESPOKE FREELANCE SOLUTIONS LIMITED (07203827)
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 | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 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 | |
08 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2017 | |
25 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2016 | |
13 Nov 2015 | AD01 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 | |
14 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2015 | |
10 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2014 | |
04 Jun 2013 | AD01 | Registered office address changed from Price Bailey Llp Causeway House, 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 4 June 2013 | |
03 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
15 Aug 2012 | AP01 | Appointment of Mr Steven Craggs as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Christopher Seery as a director | |
17 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
24 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
02 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
12 May 2011 | AD01 | Registered office address changed from Office 129 Fort Dunlop Building Fort Parkway Birmingham B24 9FE England on 12 May 2011 | |
25 Mar 2010 | NEWINC | Incorporation |