Advanced company searchLink opens in new window

BESPOKE CONTRACTORS LIMITED

Company number 08270293

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from 198 Monkton Street Monkton Ramsgate Kent CT12 4JN to 37 Masons Rise Broadstairs Kent CT10 1AZ on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Thomas Fahy on 1 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from 2 Stream Walk Whitstable Kent CT5 1HJ to 198 Monkton Street Monkton Ramsgate Kent CT12 4JN on 28 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 99
26 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 CH01 Director's details changed for Mr Thomas Fahy on 1 May 2013
11 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 Nov 2013 TM02 Termination of appointment of Somerfield Consultants Limited as a secretary
16 Oct 2013 AD01 Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom on 16 October 2013
15 Feb 2013 AP01 Appointment of Mr Thomas Fahy as a director
04 Jan 2013 TM01 Termination of appointment of Thomas Fahy as a director
04 Jan 2013 AP04 Appointment of Somerfield Consultants Limited as a secretary
11 Dec 2012 AP01 Appointment of Mr Thomas Fahy as a director
06 Dec 2012 AP01 Appointment of Kirsty Hamilton - Little as a director
31 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
26 Oct 2012 NEWINC Incorporation