- Company Overview for THE BEEHIVE HARTHILL LIMITED (07513684)
- Filing history for THE BEEHIVE HARTHILL LIMITED (07513684)
- People for THE BEEHIVE HARTHILL LIMITED (07513684)
- Charges for THE BEEHIVE HARTHILL LIMITED (07513684)
- Insolvency for THE BEEHIVE HARTHILL LIMITED (07513684)
- More for THE BEEHIVE HARTHILL LIMITED (07513684)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2013 | AD01 | Registered office address changed from The Beehive 16 Union Street Harthill Sheffield South Yorkshire S26 7YH United Kingdom on 24 September 2013 | |
23 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
01 Oct 2012 | AD01 | Registered office address changed from 44 Union Street Harthill Sheffield South Yorkshire S26 7YH United Kingdom on 1 October 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Thomas Richard Pickles as a director on 27 July 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Thomas Richard Pickles as a director on 27 July 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Neil Andrew Macdonald as a director on 27 July 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
12 Apr 2011 | AA01 | Current accounting period extended from 31 December 2011 to 28 February 2012 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
16 Mar 2011 | AP01 | Appointment of Emma Louise Swan as a director | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
24 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2011 | NEWINC | Incorporation |