Advanced company searchLink opens in new window

BUMBLEBEE INVESTMENTS LIMITED

Company number 05885145

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2010 DS01 Application to strike the company off the register
11 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
26 Jul 2010 CH01 Director's details changed for Mr Michael Harold Mccann on 24 July 2010
26 Jul 2010 CH01 Director's details changed for Leah Mccann Goodwin on 24 July 2010
26 Jul 2010 CH01 Director's details changed for Shirley Phyllis Mccann on 24 July 2010
22 Dec 2009 CH01 Director's details changed for Mr Michael Harold Mccann on 27 November 2009
22 Dec 2009 CH01 Director's details changed for Shirley Phyllis Mccann on 27 November 2009
28 Jul 2009 363a Return made up to 24/07/09; full list of members
06 May 2009 AA Accounts made up to 31 March 2009
26 Jan 2009 AA Accounts made up to 31 March 2008
08 Dec 2008 88(2) Ad 06/11/08 gbp si 99@1=99 gbp ic 1/100
05 Nov 2008 288b Appointment Terminated Director antony day
01 Nov 2008 CERTNM Company name changed bumblebee country retreat LIMITED\certificate issued on 04/11/08
16 Oct 2008 288c Director's Change of Particulars / leah mccann / 10/10/2008 / Middle Name/s was: , now: mccann; Surname was: mccann, now: goodwin
24 Jul 2008 363a Return made up to 24/07/08; full list of members
24 Jul 2008 288c Director's Change of Particulars / anthony day / 17/07/2008 / HouseName/Number was: , now: little arram farm; Street was: windhook, now: bewholme lane; Area was: hornsea road, skipsea, now: ; Post Town was: driffield, now: seaton; Post Code was: YO25 8SY, now: HU11 5SX
24 Jul 2008 288c Director and Secretary's Change of Particulars / sonja day / 17/07/2008 / HouseName/Number was: , now: little arram farm; Street was: windhook, now: bewholme lane; Area was: hornsea road, skipsea, now: ; Post Town was: driffield, now: seaton; Post Code was: YO25 8SY, now: HU11 5SX; Country was: , now: england
25 Jul 2007 363a Return made up to 24/07/07; full list of members
25 Jul 2007 288c Director's particulars changed
25 Jul 2007 288c Director's particulars changed
25 Jul 2007 288c Secretary's particulars changed;director's particulars changed
25 Jul 2007 288c Director's particulars changed