Advanced company searchLink opens in new window

SGF BESPOKE LIMITED

Company number 09645642

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-01
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2016-01-21
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