- Company Overview for BESPOKE TIMBER HOUSES LTD (08747292)
- Filing history for BESPOKE TIMBER HOUSES LTD (08747292)
- People for BESPOKE TIMBER HOUSES LTD (08747292)
- More for BESPOKE TIMBER HOUSES LTD (08747292)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
04 Mar 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from C/O Business Works Uk Ltd Unit 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Teresa Ann Jones as a director on 1 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of David John Gittins as a director on 1 October 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 | |
30 Sep 2015 | CH03 | Secretary's details changed for Terry Newman on 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
03 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AP01 | Appointment of Teresa Ann Jones as a director on 1 October 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr David John Gittins as a director on 1 October 2014 |