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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODGER, Erin | 30 June 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2014 | Outstanding |
N/A |
Debenture | 16 August 2006 | Fully Satisfied |
N/A |