- Company Overview for SGF BESPOKE LIMITED (09645642)
- Filing history for SGF BESPOKE LIMITED (09645642)
- People for SGF BESPOKE LIMITED (09645642)
- Insolvency for SGF BESPOKE LIMITED (09645642)
- More for SGF BESPOKE LIMITED (09645642)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
03 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF to Lymedale Business Centre Business Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 12 October 2020 | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2020 | |
11 Dec 2019 | AD01 | Registered office address changed from Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT to Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF on 11 December 2019 | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
13 Mar 2018 | AD01 | Registered office address changed from Warehouse and Premises Milton Road Milton Stoke on Trent ST1 6LE England to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 13 March 2018 | |
09 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2018 | LIQ02 | Statement of affairs | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
31 Jan 2016 | CERTNM |
Company name changed bespoke sgf LIMITED\certificate issued on 31/01/16
|
|
31 Jan 2016 | CONNOT | Change of name notice | |
21 Jan 2016 | AD01 | Registered office address changed from Transport Yard Milton Industrial Estate Foxley Lane Stoke-on-Trent ST2 7EH England to Warehouse and Premises Milton Road Milton Stoke on Trent ST1 6LE on 21 January 2016 | |
18 Jun 2015 | AP01 | Appointment of Anthony Gavaghan as a director on 18 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom to Transport Yard Milton Industrial Estate Foxley Lane Stoke-on-Trent ST2 7EH on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Marion Black as a director on 18 June 2015 |