About

Registered Number: 06534787
Date of Incorporation: 14/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2015 (8 years and 9 months ago)
Registered Address: Hazlewoods Llp Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Bespoke Furniture Services (Evesham) Ltd was established in 2008, it's status is listed as "Dissolved". The business has 4 directors listed as Sabin, Simon Rodney, Newitt, Paul James, Swift Incorporations Limited, Swift Incorporations Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWITT, Paul James 14 March 2008 - 1
SWIFT INCORPORATIONS LIMITED 14 March 2008 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SABIN, Simon Rodney 14 March 2008 - 1
SWIFT INCORPORATIONS LIMITED 14 March 2008 14 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
RESOLUTIONS - N/A 27 February 2013
4.20 - N/A 27 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
395 - Particulars of a mortgage or charge 31 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.