Advanced company searchLink opens in new window

T & C BESPOKE KITCHENS LTD

Company number 14807128

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)
22 Oct 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2024 AD01 Registered office address changed from 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 23 August 2024
23 Aug 2024 LIQ02 Statement of affairs
23 Aug 2024 600 Appointment of a voluntary liquidator
23 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-16
16 Jun 2024 AD01 Registered office address changed from Unit 3, Peasehill Business Park Peasehill Road Ripley DE5 3WN England to 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 16 June 2024
13 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
02 May 2024 TM01 Termination of appointment of Colin Stephen Howes as a director on 29 April 2024
26 Feb 2024 PSC04 Change of details for Mr Colin Stephen Howes as a person with significant control on 3 January 2024
25 Jul 2023 AD01 Registered office address changed from Unit 3 Peasehill Road Ripley DE5 3JG England to Unit 3, Peasehill Business Park Peasehill Road Ripley DE5 3WN on 25 July 2023
25 Jul 2023 PSC01 Notification of Colin Stephen Howes as a person with significant control on 3 July 2023
03 Jul 2023 AP01 Appointment of Mr Colin Stephen Howes as a director on 1 July 2023
23 Jun 2023 AD01 Registered office address changed from 5 Gilbert Close Nottingham NG5 5UR England to Unit 3 Peasehill Road Ripley DE5 3JG on 23 June 2023
17 Apr 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-04-17
  • GBP 40,000