J AND M BESPOKE FABRICATIONS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Final Gazette dissolved following liquidation |
16/07/2516 July 2025 | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Return of final meeting in a creditors' voluntary winding up |
30/09/2430 September 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30 |
13/05/2413 May 2024 | Liquidators' statement of receipts and payments to 2024-04-19 |
05/02/245 February 2024 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Registered office address changed from Unit 2C Union Road Oldbury B69 3EX England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-05-04 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Statement of affairs |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
02/11/222 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM J&M BESPOKE FABRICATIONS HAYES LANE STOURBRIDGE DY9 8PA ENGLAND |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL BAILEY |
04/10/184 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018 |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVIES OWEN |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 3 WHEELER STREET STOURBRIDGE DY8 1XL UNITED KINGDOM |
17/10/1717 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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