- Company Overview for BEEHIVE TELECOM LIMITED (08399840)
- Filing history for BEEHIVE TELECOM LIMITED (08399840)
- People for BEEHIVE TELECOM LIMITED (08399840)
- Charges for BEEHIVE TELECOM LIMITED (08399840)
- Insolvency for BEEHIVE TELECOM LIMITED (08399840)
- More for BEEHIVE TELECOM LIMITED (08399840)
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
|
|
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |