- Company Overview for BESPOKE ACCOUNTANCY SOLUTIONS LIMITED (07312133)
- Filing history for BESPOKE ACCOUNTANCY SOLUTIONS LIMITED (07312133)
- People for BESPOKE ACCOUNTANCY SOLUTIONS LIMITED (07312133)
- Insolvency for BESPOKE ACCOUNTANCY SOLUTIONS LIMITED (07312133)
- More for BESPOKE ACCOUNTANCY SOLUTIONS LIMITED (07312133)
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) |
---|---|---|---|
25 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
07 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2017 | |
03 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2015 | |
31 Dec 2014 | AD01 | Registered office address changed from 2Nd Floor Falcon House Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE England to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 31 December 2014 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AD01 | Registered office address changed from Price Bailey Llp Causeway Hosue 1 Dane Street Bishops Stortford Herts CM23 3BT to 2Nd Floor Falcon House Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 23 December 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
25 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | TM01 | Termination of appointment of Christopher Seery as a director | |
11 Apr 2012 | AP01 | Appointment of Mr Steven Craggs as a director | |
10 Apr 2012 | CH01 | Director's details changed | |
26 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
02 Jun 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 August 2011 | |
12 May 2011 | AD01 | Registered office address changed from Office 129 Fort Dunlop Building Fort Parkway Birmingham West Midlands B24 9FE England on 12 May 2011 | |
13 Jul 2010 | NEWINC | Incorporation |