Advanced company searchLink opens in new window

BEESURE LIMITED

Company number 04611476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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