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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2008 | Outstanding |
N/A |