TIMBERCRAFT BESPOKE LIMITED

Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames
StatusDISSOLVED
Company No.09935834
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution16 May 2022
Years2 years, 1 month, 23 days

SUMMARY

TIMBERCRAFT BESPOKE LIMITED is an dissolved private limited company with number 09935834. It was incorporated 8 years, 6 months, 3 days ago, on 05 January 2016 and it was dissolved 2 years, 1 month, 23 days ago, on 16 May 2022. The company address is Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2021

Action Date: 27 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: 97 Morris Drive Billingshurst RH14 9st England

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Jane Byne

Termination date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 19 Oak End Beare Green Dorking Surrey RH5 4SJ England

New address: 97 Morris Drive Billingshurst RH14 9st

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Jane Byne

Appointment date: 2016-09-15

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINGNOW LTD

1ST FLOOR VENTURE HOUSE 5&6 SILVER COURT,WELWYN GARDEN CITY,AL7 1TS

Number:11110210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMBRO-PRINT LIMITED

38 ALEXANDRA ROAD,LANCASHIRE,FY8 3SL

Number:04760886
Status:ACTIVE
Category:Private Limited Company

LONGSHOT COUNTRY INNS LIMITED

5 ALBANY COURTYARD,PICCADILLY,W1J 0HF

Number:10091048
Status:ACTIVE
Category:Private Limited Company

RFT CONSULTANCY LTD

15 KINGSMILL ROAD,POOLE,BH17 8NT

Number:10204875
Status:ACTIVE
Category:Private Limited Company

SCHUBERTH KSE LTD

60 60 GLENVILLE RD,CHRISTCHURCH,BH23 5PY

Number:07469421
Status:ACTIVE
Category:Private Limited Company

SONIA DAMLE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10264833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source