Advanced company searchLink opens in new window

BESPOKE INTERIORS MADE IN CHESHIRE LIMITED

Company number 07699294

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
05 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012