- Company Overview for BESPOKE INTERIORS MADE IN CHESHIRE LIMITED (07699294)
- Filing history for BESPOKE INTERIORS MADE IN CHESHIRE LIMITED (07699294)
- People for BESPOKE INTERIORS MADE IN CHESHIRE LIMITED (07699294)
- Charges for BESPOKE INTERIORS MADE IN CHESHIRE LIMITED (07699294)
- Insolvency for BESPOKE INTERIORS MADE IN CHESHIRE LIMITED (07699294)
- More for BESPOKE INTERIORS MADE IN CHESHIRE LIMITED (07699294)
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) |
---|---|---|---|
09 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
08 Apr 2019 | AD01 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheser M45 7RA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 April 2019 | |
04 Apr 2019 | LIQ02 | Statement of affairs | |
05 Mar 2019 | AD01 | Registered office address changed from 2nd Floor Tameside Works Park Road Dukinfield Cheshire SK16 5PT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheser M45 7RA on 5 March 2019 | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
15 Jun 2018 | TM01 | Termination of appointment of Gary Batty as a director on 15 June 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of James Paul Jones as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Stephen Andrew Dunn as a person with significant control on 6 April 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
29 Apr 2015 | MR01 | Registration of charge 076992940001, created on 29 April 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Soheyl Amir-Hekmat on 22 August 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |