BESPOKE INNS (WHITE HART) LIMITED

Suite 22 Peel House 30 The Downs, Altrincham, WA14 2PX, Cheshire
StatusLIQUIDATION
Company No.07057889
CategoryPrivate Limited Company
Incorporated27 Oct 2009
Age14 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roberts

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wart

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Brian Bankes

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Wart

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 24 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-11-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Louise Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHS (MEDICAL) LIMITED

86 ROSENDALE ROAD,LONDON,SE21 8LF

Number:08400605
Status:ACTIVE
Category:Private Limited Company
Number:05910837
Status:ACTIVE
Category:Private Limited Company

INFORMED PEOPLE LIMITED

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

LARKWOOD CONTRACTORS LTD

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

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