- Company Overview for BLUECOURT BESPOKE LIMITED (09185767)
- Filing history for BLUECOURT BESPOKE LIMITED (09185767)
- People for BLUECOURT BESPOKE LIMITED (09185767)
- Insolvency for BLUECOURT BESPOKE LIMITED (09185767)
- More for BLUECOURT BESPOKE LIMITED (09185767)
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
|
|
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
|
|
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
|
|
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
|