R W BESPOKE LIMITED

Darland House Darland House, Northwich, CW8 1AU, Cheshire
StatusDISSOLVED
Company No.05801099
CategoryPrivate Limited Company
Incorporated29 Apr 2006
Age18 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution21 Jun 2016
Years7 years, 11 months, 13 days

SUMMARY

R W BESPOKE LIMITED is an dissolved private limited company with number 05801099. It was incorporated 18 years, 1 month, 5 days ago, on 29 April 2006 and it was dissolved 7 years, 11 months, 13 days ago, on 21 June 2016. The company address is Darland House Darland House, Northwich, CW8 1AU, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Gordon Leslie Beech

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-30

Officer name: Mr Gordon Leslie Beech

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Beech

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Beech

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-25

Officer name: Mr Gordon Leslie Beech

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Beech

Change date: 2011-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Jul 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Richard Boyd

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirsten Inverarity

Change date: 2010-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Address

Type: 287

Description: Registered office changed on 24/05/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD

Documents

View document PDF

Incorporation company

Date: 29 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 THE AVENUE MANAGEMENT COMPANY LIMITED

9 THE AVENUE,BRISTOL,BS9 1PD

Number:01617811
Status:ACTIVE
Category:Private Limited Company

BACONIUM LTD

UNIT 171 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:07961618
Status:ACTIVE
Category:Private Limited Company

BSG WINDOWS LIMITED

45 HACONBY LANE,BOURNE,PE10 0NP

Number:08855408
Status:ACTIVE
Category:Private Limited Company

DERMAENHANCE LTD.

5 SHOP LANE,BELPER,DE56 2AR

Number:08037041
Status:ACTIVE
Category:Private Limited Company

RJD IT LIMITED

12 CLAREMOUNT COURT, WEST BOLDON,TYNE & WEAR,NE36 0NF

Number:06291660
Status:ACTIVE
Category:Private Limited Company

SWIFT MOVE PROPERTIES LTD

4 WOODFOLD AVENUE,MANCHESTER,M19 3AP

Number:06472617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source