BESPOKE INNS (WHITE HART) LIMITED
Status | LIQUIDATION |
Company No. | 07057889 |
Category | Private Limited Company |
Incorporated | 27 Oct 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BESPOKE INNS (WHITE HART) LIMITED is an liquidation private limited company with number 07057889. It was incorporated 14 years, 7 months, 19 days ago, on 27 October 2009. The company address is Suite 22 Peel House 30 The Downs, Altrincham, WA14 2PX, Cheshire.
Company Fillings
Liquidation compulsory winding up order
Date: 26 Nov 2014
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change person director company with change date
Date: 31 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Peter Brian Bankes
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberts
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roberts
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ
Change date: 2012-11-09
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Wart
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Brian Bankes
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Shepherd
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Wart
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 17 Jan 2012
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Aug 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 26/10/2011 as it is invalid or ineffective
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heidi Taylor
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-19
Old address: 2 Milton Grange Main Street Milton Derby DE65 6EF United Kingdom
Documents
Capital allotment shares
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-12-03
Documents
Certificate change of name company
Date: 24 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halfway house (13) LIMITED\certificate issued on 24/11/09
Documents
Change of name notice
Date: 24 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-11-16
Documents
Appoint person director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heidi Louise Taylor
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Old address: 2 Burnham Drive Mickleover Derby DE3 0QZ United Kingdom
Change date: 2009-11-16
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom
Change date: 2009-10-29
Documents
Some Companies
86 ROSENDALE ROAD,LONDON,SE21 8LF
Number: | 08400605 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXIS FINE ARTS & REAL ESTATE LIMITED
5TH FLOOR,LONDON,EC3V 1LP
Number: | 05910837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 08349934 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAY PREMIUM MARKING FILMS LIMITED
7TH FLOOR,LONDON,EC4Y 1AE
Number: | 02482185 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9RU
Number: | 11558471 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL CONSULTANCY SERVICES LTD
10 THE GRANGE,LONDON,E18 2EY
Number: | 09556602 |
Status: | ACTIVE |
Category: | Private Limited Company |