Bespoke Furniture Workshop LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WINDOWAUTUMN LIMITED
BESPOKE FURNITURE WORKSHOP LIMITED
WOODSTYLE FURNITURE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04150984 |
Record last updated | Monday, November 19, 2018 12:28:39 PM UTC |
Official Address | Tenon Recovery 73 Sherlock House Baker Street Marylebone High, Marylebone High Street There are 20 companies registered at this street |
Postal Code | W1U6RD |
Sector | Manufacture of other products of wood |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 19, 2018 | Notice of dividends | |
Registry | Oct 10, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jul 10, 2009 | Notice of move from administration to dissolution | |
Registry | Mar 21, 2009 | Administrator's progress report | |
Registry | Oct 3, 2008 | Administrator's progress report 4150... | |
Registry | Oct 3, 2008 | Notice of extension of period of administration | |
Registry | Mar 11, 2008 | Notice of extension of period of administration 4150... | |
Registry | Mar 11, 2008 | Administrator's progress report | |
Registry | Sep 13, 2007 | Administrator's progress report 4150... | |
Registry | Apr 19, 2007 | Statement of administrator's proposals | |
Registry | Apr 19, 2007 | Notice of statement of affairs | |
Registry | Mar 26, 2007 | Company name change | |
Registry | Mar 26, 2007 | Change of name certificate | |
Registry | Mar 26, 2007 | Company name change | |
Registry | Feb 26, 2007 | Change in situation or address of registered office | |
Registry | Feb 22, 2007 | Notice of administrators appointment | |
Registry | Feb 2, 2007 | Two appointments: a man and a woman | |
Registry | Jan 3, 2007 | Particulars of a mortgage or charge | |
Registry | Dec 4, 2006 | Annual return | |
Registry | Apr 28, 2006 | Particulars of a mortgage or charge | |
Financials | Nov 14, 2005 | Annual accounts | |
Registry | Aug 17, 2005 | Annual return | |
Financials | Mar 7, 2005 | Annual accounts | |
Registry | Dec 7, 2004 | Particulars of a mortgage or charge | |
Financials | Mar 3, 2004 | Annual accounts | |
Registry | Feb 19, 2004 | Annual return | |
Registry | May 16, 2003 | Annual return 4150... | |
Financials | Nov 1, 2002 | Annual accounts | |
Registry | Aug 14, 2002 | Particulars of a mortgage or charge | |
Registry | Feb 26, 2002 | Annual return | |
Registry | Feb 14, 2002 | Particulars of a mortgage or charge | |
Registry | Jul 7, 2001 | Particulars of a mortgage or charge 4150... | |
Registry | Jun 6, 2001 | Change of accounting reference date | |
Registry | Apr 20, 2001 | Memorandum of association | |
Registry | Apr 11, 2001 | Company name change | |
Registry | Apr 11, 2001 | Change in situation or address of registered office | |
Registry | Apr 11, 2001 | Appointment of a director | |
Registry | Apr 11, 2001 | Appointment of a director 4150... | |
Registry | Apr 11, 2001 | Change of name certificate | |
Registry | Apr 9, 2001 | Resignation of a secretary | |
Registry | Apr 9, 2001 | Resignation of a director | |
Registry | Mar 21, 2001 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Jan 31, 2001 | Two appointments: 2 companies | |