About

Registered Number: 05863426
Date of Incorporation: 30/06/2006 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Bespoke in Oak Ltd was registered on 30 June 2006 with its registered office in West Yorkshire, it has a status of "Liquidation". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODGER, Erin 30 June 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 09 March 2018
LIQ02 - N/A 09 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
CS01 - N/A 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 02 April 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2015
AP01 - Appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 20 August 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CERTNM - Change of name certificate 08 May 2014
AD01 - Change of registered office address 08 May 2014
MR04 - N/A 11 March 2014
MR01 - N/A 21 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 10 April 2008
225 - Change of Accounting Reference Date 08 April 2008
363s - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Outstanding

N/A

Debenture 16 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.