- Company Overview for BESPOKE CONTRACTORS LIMITED (08270293)
- Filing history for BESPOKE CONTRACTORS LIMITED (08270293)
- People for BESPOKE CONTRACTORS LIMITED (08270293)
- More for BESPOKE CONTRACTORS LIMITED (08270293)
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
|
|
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
|
|
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
|
|
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
|
|
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 |