Advanced company searchLink opens in new window

INVINCIBLEBEE LIMITED

Company number 04942630

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)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2014 4.68 Liquidators' statement of receipts and payments to 4 April 2014
25 Apr 2014 LIQ MISC Insolvency:order of court appointing brian baker and removing ian mark defty as liquidators of the company
25 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
25 Apr 2014 600 Appointment of a voluntary liquidator
11 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
02 Nov 2012 4.68 Liquidators' statement of receipts and payments to 11 October 2012
23 Oct 2012 AD01 Registered office address changed from Verulam House 110 Luton Road Harpenden Herts AL5 3BL on 23 October 2012
22 Oct 2012 600 Appointment of a voluntary liquidator
22 Oct 2012 LIQ MISC Insolvency:form 4.38
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 September 2012
11 Oct 2012 4.40 Notice of ceasing to act as a voluntary liquidator
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 11 October 2011
21 Oct 2010 AD01 Registered office address changed from Bluecoats House Bluecoats Avenue Hertford Herts SG14 1PB on 21 October 2010
21 Oct 2010 4.20 Statement of affairs with form 4.19
21 Oct 2010 600 Appointment of a voluntary liquidator
21 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2010 CERTNM Company name changed crystal professional development LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
30 Sep 2010 CONNOT Change of name notice
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Jan 2010 TM01 Termination of appointment of Gareth Wood as a director
02 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 351,125
02 Nov 2009 CH01 Director's details changed for Mr Alan Stuart Little on 24 October 2009
02 Nov 2009 CH01 Director's details changed for Gareth David Keith Wood on 24 October 2009