Advanced company searchLink opens in new window

THE BEEHIVE BAR LIMITED

Company number 04673969

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)
21 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2017 AD01 Registered office address changed from Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 12 June 2016
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 12 June 2015
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 12 June 2014
25 Jun 2013 AD01 Registered office address changed from Viaduct Villa Lowertown Helston Cornwall TR13 0DA England on 25 June 2013
21 Jun 2013 4.20 Statement of affairs with form 4.19
21 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AD01 Registered office address changed from 13 Church Street Helston Cornwall TR13 8TD on 5 December 2012
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 150,000
22 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 CH01 Director's details changed for Mr Peter Fredrick Doe on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mr Nicholas David Kenlay on 24 February 2010
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 363a Return made up to 21/02/09; full list of members