Download leads from Nexok and grow your business. Find out more

Bespoke Joinery Solutions Nw Ltd

Documents

Total Documents29
Total Pages187

Filing History

14 January 2020Final Gazette dissolved following liquidation
14 October 2019Return of final meeting in a creditors' voluntary winding up
10 June 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 10 June 2019
5 November 2018Liquidators' statement of receipts and payments to 25 August 2018
12 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018
8 November 2017Liquidators' statement of receipts and payments to 25 August 2017
8 November 2017Liquidators' statement of receipts and payments to 25 August 2017
2 November 2016Liquidators' statement of receipts and payments to 25 August 2016
2 November 2016Liquidators' statement of receipts and payments to 25 August 2016
11 September 2015Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2SP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2015
11 September 2015Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2SP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2015
10 September 2015Appointment of a voluntary liquidator
10 September 2015Statement of affairs with form 4.19
10 September 2015Statement of affairs with form 4.19
10 September 2015Appointment of a voluntary liquidator
10 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
9 July 2015Registered office address changed from 2 Kansas Avenue Salford M50 2GL to 83 Ducie Street Manchester Lancashire M1 2SP on 9 July 2015
9 July 2015Registered office address changed from 2 Kansas Avenue Salford M50 2GL to 83 Ducie Street Manchester Lancashire M1 2SP on 9 July 2015
9 July 2015Registered office address changed from 2 Kansas Avenue Salford M50 2GL to 83 Ducie Street Manchester Lancashire M1 2SP on 9 July 2015
23 July 2014Total exemption small company accounts made up to 30 April 2014
23 July 2014Total exemption small company accounts made up to 30 April 2014
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
3 April 2014Termination of appointment of Mark Read as a director
3 April 2014Termination of appointment of Mark Read as a director
3 April 2014Termination of appointment of Mark Read as a director
3 April 2014Termination of appointment of Mark Read as a director
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing