Cheshire Bespoke Ltd was registered on 30 March 2006, it's status in the Companies House registry is set to "Dissolved". Astbury Webb, Janette Ann, Kearns, David, Wilding, Lisa Marie are listed as directors of the organisation. We don't know the number of employees at Cheshire Bespoke Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASTBURY WEBB, Janette Ann | 18 February 2008 | 30 June 2009 | 1 |
KEARNS, David | 30 September 2011 | 26 October 2012 | 1 |
WILDING, Lisa Marie | 30 March 2006 | 18 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2020 | |
LIQ14 - N/A | 22 May 2020 | |
LIQ03 - N/A | 09 September 2019 | |
LIQ03 - N/A | 05 September 2018 | |
LIQ03 - N/A | 08 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 September 2016 | |
AD01 - Change of registered office address | 22 July 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
RESOLUTIONS - N/A | 15 July 2015 | |
4.20 - N/A | 15 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 July 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 15 January 2015 | |
MR01 - N/A | 26 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AD01 - Change of registered office address | 25 November 2013 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
TM02 - Termination of appointment of secretary | 28 March 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 29 April 2012 | |
CH01 - Change of particulars for director | 29 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AD01 - Change of registered office address | 06 December 2011 | |
AP03 - Appointment of secretary | 05 October 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
363a - Annual Return | 09 July 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 20 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2009 | |
AA - Annual Accounts | 01 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
363a - Annual Return | 30 September 2008 | |
225 - Change of Accounting Reference Date | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
363a - Annual Return | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
MEM/ARTS - N/A | 20 June 2006 | |
CERTNM - Change of name certificate | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
225 - Change of Accounting Reference Date | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
NEWINC - New incorporation documents | 30 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2014 | Outstanding |
N/A |
A registered charge | 10 September 2013 | Outstanding |
N/A |
Debenture | 07 August 2006 | Outstanding |
N/A |