CHESHIRE BESPOKE LIMITED
Status | DISSOLVED |
Company No. | 05762866 |
Category | Private Limited Company |
Incorporated | 30 Mar 2006 |
Age | 18 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2020 |
Years | 3 years, 9 months, 13 days |
SUMMARY
CHESHIRE BESPOKE LIMITED is an dissolved private limited company with number 05762866. It was incorporated 18 years, 2 months, 5 days ago, on 30 March 2006 and it was dissolved 3 years, 9 months, 13 days ago, on 22 August 2020. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2019
Action Date: 01 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2018
Action Date: 01 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2017
Action Date: 01 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2016
Action Date: 01 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Change date: 2015-07-22
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: 7C Marshfield Bank Crewe CW2 8UY
Change date: 2015-07-16
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 26 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057628660003
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-25
Old address: 'A' Tec Court 1 - 3 Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom
Documents
Mortgage create with deed with charge number
Date: 19 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057628660002
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Tony Lutwyche
Change date: 2013-01-01
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Kearns
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Change person director company with change date
Date: 29 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Tony Lutwyche
Change date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Old address: 83 Berwick Street London W1F 8TS
Change date: 2011-12-06
Documents
Appoint person secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Kearns
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Richard Tony Lutwyche
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary janette astbury webb
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Gazette filings brought up to date
Date: 04 Apr 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 14 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lbt LIMITED\certificate issued on 14/06/06
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 31/08/07
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 MILES ROAD (MANAGEMENT) LIMITED
13 BRIARWOOD,BRISTOL,BS9 3SS
Number: | 01556569 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WALDEGROVE,CROYDON,CR0 5JX
Number: | 09826537 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BURTON STREET,MELTON MOWBRAY,LE13 1AE
Number: | 11886800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 6-8 BIRDHAM BUSINESS PARK,CHICHESTER,PO20 7BT
Number: | 06519705 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 SALISBURY HOUSE,HINCKLEY,LE10 1YG
Number: | 02750181 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGRAM HOUSE,NORWICH,NR7 0TA
Number: | 10402143 |
Status: | ACTIVE |
Category: | Private Limited Company |