- Company Overview for BEE CONSTRUCTION (YORKSHIRE) LIMITED (06915160)
- Filing history for BEE CONSTRUCTION (YORKSHIRE) LIMITED (06915160)
- People for BEE CONSTRUCTION (YORKSHIRE) LIMITED (06915160)
- More for BEE CONSTRUCTION (YORKSHIRE) LIMITED (06915160)
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 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2011 | DS01 | Application to strike the company off the register | |
23 Feb 2011 | TM02 | Termination of appointment of Janet Berry as a secretary | |
21 Jun 2010 | AR01 |
Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-06-21
|
|
15 Jun 2010 | CH01 | Director's details changed for Gary Hamlet Brier on 1 October 2009 | |
15 Jun 2010 | CH01 | Director's details changed for Stephen Midgeley on 1 October 2009 | |
09 Jul 2009 | 288a | Secretary appointed janet berry | |
09 Jul 2009 | 288a | Director appointed gary hamlet brier | |
09 Jul 2009 | 288a | Director appointed stephen midgeley | |
08 Jul 2009 | MA | Memorandum and Articles of Association | |
07 Jul 2009 | 288b | Appointment Terminated Secretary sandra bostock | |
07 Jul 2009 | 288b | Appointment Terminated Director ian bostock | |
02 Jun 2009 | CERTNM | Company name changed bb construction (yorkshire) LIMITED\certificate issued on 05/06/09 | |
26 May 2009 | NEWINC | Incorporation |