Advanced company searchLink opens in new window

BEE ACCESSORIES LIMITED

Company number 07697829

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2014 AD01 Registered office address changed from Unit 59 Biz Business Park Upper Villiers Street Wolverhampton WV2 4NU on 21 March 2014
20 Mar 2014 4.20 Statement of affairs with form 4.19
20 Mar 2014 600 Appointment of a voluntary liquidator
20 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
19 May 2013 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 AA Accounts for a dormant company made up to 31 March 2012
09 Apr 2013 CH01 Director's details changed for Mr Mandip Singh Johal on 5 April 2013
21 Feb 2013 AD01 Registered office address changed from 13 Springhill Grove Wolverhampton WV4 4SU United Kingdom on 21 February 2013
31 Aug 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
31 Aug 2012 AD01 Registered office address changed from Unit5 Norton House Upper Villiers St. Blakenhall Wolverhampton West Midlands WV2 4NP United Kingdom on 31 August 2012
15 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
20 Feb 2012 TM01 Termination of appointment of Birinder Chana as a director
09 Feb 2012 AP01 Appointment of Mr Mandip Singh Johal as a director
08 Feb 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
08 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)