Advanced company searchLink opens in new window

THE BESPOKE RESOURCES GROUP LIMITED

Company number 07219149

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2021 LIQ10 Removal of liquidator by court order
10 Jun 2021 600 Appointment of a voluntary liquidator
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
01 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
07 Jul 2016 AD01 Registered office address changed from 2nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 7 July 2016
04 Jul 2016 4.20 Statement of affairs with form 4.19
04 Jul 2016 600 Appointment of a voluntary liquidator
04 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
13 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2013
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 2Nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 23 December 2014
22 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012