- Company Overview for WHITAKER BESPOKE LIMITED (07856176)
- Filing history for WHITAKER BESPOKE LIMITED (07856176)
- People for WHITAKER BESPOKE LIMITED (07856176)
- Insolvency for WHITAKER BESPOKE LIMITED (07856176)
- More for WHITAKER BESPOKE LIMITED (07856176)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2021 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 19 March 2021 | |
19 Mar 2021 | LIQ02 | Statement of affairs | |
19 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Thomas Whitaker on 22 June 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr Thomas Whitaker on 3 October 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Thomas Whitaker on 26 January 2015 |