Advanced company searchLink opens in new window

BESPOKE ACCOUNTANCY SOLUTIONS LIMITED

Company number 07312133

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
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
  • GBP 100
25 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
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