Advanced company searchLink opens in new window

BESPOKE REAL ESTATE LIMITED

Company number 04233848

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 LIQ01 Declaration of solvency
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
31 Oct 2017 MR04 Satisfaction of charge 042338480016 in full
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,411,492
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017
15 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
15 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
15 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
15 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
15 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
15 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
21 Jan 2016 MR01 Registration of charge 042338480016, created on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Ian Fisher as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016
09 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
21 Jan 2015 AA Full accounts made up to 30 April 2014