Advanced company searchLink opens in new window

BESPOKE FREELANCE SOLUTIONS LIMITED

Company number 07203827

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
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
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
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