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.
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 | : |
|
Registered Address | : | 47-49 Green Lane, Northwood, Middlesex, HA6 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47-49, Green Lane, Northwood, HA6 3AE | Director | 19 May 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-05 | Resolution | Resolution. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Capital | Capital allotment shares. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.