- Company Overview for THE BEEHIVE BAR LIMITED (04673969)
- Filing history for THE BEEHIVE BAR LIMITED (04673969)
- People for THE BEEHIVE BAR LIMITED (04673969)
- Insolvency for THE BEEHIVE BAR LIMITED (04673969)
- More for THE BEEHIVE BAR LIMITED (04673969)
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
|
|
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
|
|
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 |