BLUECOURT BESPOKE LIMITED

Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB
StatusDISSOLVED
Company No.09185767
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution08 Sep 2022
Years1 year, 9 months, 8 days

SUMMARY

BLUECOURT BESPOKE LIMITED is an dissolved private limited company with number 09185767. It was incorporated 9 years, 9 months, 26 days ago, on 21 August 2014 and it was dissolved 1 year, 9 months, 8 days ago, on 08 September 2022. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 08 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2021

Action Date: 25 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2020

Action Date: 25 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

Change date: 2018-12-22

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

Old address: Suite 122 22 Carlton Road South Croydon Surrey United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: Suite 122 22 Carlton Road South Croydon Surrey

Old address: 22 Carlton Road South Croydon CR2 0BS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

New address: 22 Carlton Road South Croydon CR2 0BS

Old address: 11 Zennor Road Industrial Estate London SW12 0PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristen David Jarrams

Termination date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mr Steven Albert Tappenden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristen David Jarrams

Change date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

@PRIL ROSE LTD

16 PILRIG STREET,EDINBURGH,EH6 5AJ

Number:SC626571
Status:ACTIVE
Category:Private Limited Company

BOURNVILLE ASSET MANAGEMENT LTD

12 OULSNAM COURT,BIRMINGHAM,B13 9XT

Number:08885548
Status:ACTIVE
Category:Private Limited Company

ELMRAY LIMITED

71 BROMLEY ROAD,KENT,BR3 5PA

Number:02503494
Status:ACTIVE
Category:Private Limited Company

ENVIROBUILDTEK LIMITED

NEW BROOK HOUSE 385 ALFRETON ROAD,NOTTINGHAM,NG7 5LR

Number:07854926
Status:ACTIVE
Category:Private Limited Company

SOFTECH LIMITED

66 NEWSHAM ROAD,WOKING,GU21 3LA

Number:09555804
Status:ACTIVE
Category:Private Limited Company

SPORTS DUGOUT LIMITED

11 LANTHWAITE ROAD,GATESHEAD,NE9 6TL

Number:11780501
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