- Company Overview for THE BESPOKE RESOURCES GROUP LIMITED (07219149)
- Filing history for THE BESPOKE RESOURCES GROUP LIMITED (07219149)
- People for THE BESPOKE RESOURCES GROUP LIMITED (07219149)
- Insolvency for THE BESPOKE RESOURCES GROUP LIMITED (07219149)
- More for THE BESPOKE RESOURCES GROUP LIMITED (07219149)
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
|
|
13 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
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
|
|
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
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |