UKBizDB.co.uk

BESPOKE ROOFING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bespoke Roofing Limited. The company was founded 16 years ago and was given the registration number 06597043. The firm's registered office is in NORTHWOOD. You can find them at 47-49 Green Lane, , Northwood, Middlesex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:BESPOKE ROOFING LIMITED
Company Number:06597043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2008
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Green Lane, Northwood, HA6 3AE

Director19 May 2008Active

People with Significant Control

Mr Richard West
Notified on:18 May 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:47-49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-21Gazette

Gazette dissolved liquidation.

Download
2021-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Change account reference date company previous shortened.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Change account reference date company previous shortened.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Capital

Capital allotment shares.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Accounts

Change account reference date company previous shortened.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Change account reference date company previous shortened.

Download
2016-02-10Officers

Change person director company with change date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.