Bespoke Furniture Workshop Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2002)
- all other documents available
- 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
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1U6RD
|
Sector |
Manufacture of other products of wood |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |