Advanced company searchLink opens in new window

BEEHIVE TELECOM LIMITED

Company number 08399840

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)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 AD01 Registered office address changed from Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 26 January 2021
26 Jan 2021 LIQ02 Statement of affairs
26 Jan 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-05
17 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 10/09/2019
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
19 Mar 2020 PSC01 Notification of Graham Anthony Stoneham as a person with significant control on 10 September 2019
19 Mar 2020 PSC04 Change of details for Mr Christopher Wheeler Xavier as a person with significant control on 10 September 2019
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 200
28 Feb 2020 AD01 Registered office address changed from 79 Thomas Street Northern Quarter Manchester M4 1LQ to Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE on 28 February 2020
02 Jan 2020 MR04 Satisfaction of charge 083998400001 in full
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 CS01 Confirmation statement made on 12 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Sep 2017 MR01 Registration of charge 083998400001, created on 14 September 2017
27 Mar 2017 AP01 Appointment of Graham Anthony Stoneham as a director on 10 March 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016