About

Registered Number: 05530675
Date of Incorporation: 08/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 months ago)
Registered Address: Unit D25, Heritage Business Park, Heritage Way Gosport, Hampshire, PO12 4BG

 

Bespoke Hampshire Fabrications Ltd was registered on 08 August 2005 with its registered office in Heritage Way Gosport in Hampshire. This organisation has 3 directors listed as Meadows, Marion Anne, Meadows, Christopher James, Butler, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Christopher James 08 August 2005 - 1
BUTLER, David 08 August 2005 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Marion Anne 08 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 26 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 September 2014
DISS40 - Notice of striking-off action discontinued 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 11 August 2009
353 - Register of members 11 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 08 October 2007
363a - Annual Return 30 October 2006
RESOLUTIONS - N/A 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
287 - Change in situation or address of Registered Office 04 November 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.