Advanced company searchLink opens in new window

BLUECOURT BESPOKE LIMITED

Company number 09185767

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)
08 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 25 July 2021
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 25 July 2020
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
22 Aug 2018 AD01 Registered office address changed from Suite 122 22 Carlton Road South Croydon Surrey United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2018
15 Aug 2018 LIQ02 Statement of affairs
15 Aug 2018 600 Appointment of a voluntary liquidator
15 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
05 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
16 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 February 2018
04 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
21 Nov 2016 AD01 Registered office address changed from 22 Carlton Road South Croydon CR2 0BS England to Suite 122 22 Carlton Road South Croydon Surrey on 21 November 2016
17 Nov 2016 AD01 Registered office address changed from 11 Zennor Road Industrial Estate London SW12 0PS to 22 Carlton Road South Croydon CR2 0BS on 17 November 2016
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 TM01 Termination of appointment of Kristen David Jarrams as a director on 26 April 2016
27 Apr 2016 AP01 Appointment of Mr Steven Albert Tappenden as a director on 13 January 2016
09 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
09 Sep 2015 CH01 Director's details changed for Mr Kristen David Jarrams on 1 January 2015
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted