BESCOBY & WHITTAKER LTD
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Return of final meeting in a creditors' voluntary winding up |
12/06/2412 June 2024 | Liquidators' statement of receipts and payments to 2024-04-12 |
19/12/2319 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19 |
24/07/2324 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
10/05/2310 May 2023 | Statement of affairs |
28/04/2328 April 2023 | Appointment of a voluntary liquidator |
28/04/2328 April 2023 | Registered office address changed from 347C Wakefield Road Denby Dale Huddersfield HD8 8RT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-04-28 |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 33 PADDOCK WAY SKELMANTHORPE HUDDERSFIELD HD8 9GW UNITED KINGDOM |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118369660001 |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BESCOBY / 01/04/2019 |
01/04/191 April 2019 | DIRECTOR APPOINTED MR JAMIE WHITTAKER |
20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company