- Company Overview for BEESURE LIMITED (04611476)
- Filing history for BEESURE LIMITED (04611476)
- People for BEESURE LIMITED (04611476)
- Charges for BEESURE LIMITED (04611476)
- More for BEESURE LIMITED (04611476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from 2-4 Noel Street London W1F 8GB United Kingdom on 29 September 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
01 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
28 May 2010 | AD01 | Registered office address changed from Wood Lea Twemlow Green Holmes Chapel Crewe CW4 8BN United Kingdom on 28 May 2010 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2010 | AA | Accounts made up to 31 December 2009 | |
04 May 2010 | CH03 | Secretary's details changed for Mrs Susan Mary Garner on 26 April 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from 2-4 Noel Street London W1F 8GB United Kingdom on 19 April 2010 | |
16 Apr 2010 | AD01 | Registered office address changed from Wood Lea Twemlow Green Holmes Chapel Crewe CW4 8BN United Kingdom on 16 April 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from First Floor No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW on 9 April 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr David Garner on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Susan Mary Garner on 1 October 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mrs Susan Mary Garner on 1 October 2009 | |
08 May 2009 | AA | Accounts made up to 31 December 2008 | |
02 Jan 2009 | 363a | Return made up to 06/12/08; full list of members |