-
THE BESPOKE RESOURCES GROUP LIMITED - THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 07219149
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- THE OFFICES OF SILKE & CO LIMITED
- 1st Floor Consort House
- Waterdale
- Doncaster
- South Yorkshire
- DN1 3HR THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR UK
Management
- Managing Directors
- CRAGGS, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-09
- Dissolved on
- 2021-11-28
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-05-31
- Last Date: 2014-08-31
- Last Return Made Up To:
- 2012-04-09
- Annual Return
- Due Date: 2017-04-23
- Last Date:
-
THE BESPOKE RESOURCES GROUP LIMITED Company Description
- THE BESPOKE RESOURCES GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07219149. Its current trading status is "closed". It was registered 2010-04-09. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-04-09.It can be contacted at The Offices Of Silke & Co Limited .
Get THE BESPOKE RESOURCES GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Bespoke Resources Group Limited - THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for THE BESPOKE RESOURCES GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-28) - LIQ14
-
liquidation-voluntary-appointment-of-liquidator (2021-06-10) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-06-10) - LIQ10
-
gazette-dissolved-liquidation (2021-11-28) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-24) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-31) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-01) - LIQ03
keyboard_arrow_right 2016
-
resolution (2016-07-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-07) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-07-04) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-07-04) - 600
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-06-02) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-06-04) - AA
-
gazette-notice-compulsory (2015-09-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
gazette-filings-brought-up-to-date (2015-11-21) - DISS40
-
dissolved-compulsory-strike-off-suspended (2015-09-30) - DISS16(SOAS)
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-23) - AD01
-
dissolved-compulsory-strike-off-suspended (2014-10-22) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-09-09) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-05) - AP01
-
termination-director-company-with-name (2012-01-10) - TM01
-
accounts-with-accounts-type-dormant (2012-04-12) - AA
-
change-person-director-company-with-change-date (2012-04-10) - CH01
-
gazette-filings-brought-up-to-date (2012-04-18) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
gazette-notice-compulsary (2012-04-17) - GAZ1
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-09-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01
-
gazette-notice-compulsary (2011-08-09) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-06-02) - AD01
-
change-account-reference-date-company-current-extended (2011-06-02) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-09) - NEWINC