- Company Overview for THE BEEHIVE (PENRITH) LTD (09332499)
- Filing history for THE BEEHIVE (PENRITH) LTD (09332499)
- People for THE BEEHIVE (PENRITH) LTD (09332499)
- Insolvency for THE BEEHIVE (PENRITH) LTD (09332499)
- More for THE BEEHIVE (PENRITH) LTD (09332499)
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) |
---|---|---|---|
01 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2023 | AD01 | Registered office address changed from Beehive Inn Eamont Bridge Penrith CA10 2BX England to Coopers House Intake Lane Ossett WF5 0RG on 23 May 2023 | |
20 May 2023 | 600 | Appointment of a voluntary liquidator | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 May 2023 | LIQ02 | Statement of affairs | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
08 Aug 2022 | PSC07 | Cessation of Janet Linda Mandale as a person with significant control on 8 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Steven James Mandale as a person with significant control on 8 August 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW United Kingdom to Beehive Inn Eamont Bridge Penrith CA10 2BX on 20 July 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Dec 2021 | PSC01 | Notification of Steven James Mandale as a person with significant control on 12 May 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
11 Dec 2021 | PSC01 | Notification of Janet Linda Mandale as a person with significant control on 12 May 2021 | |
11 Dec 2021 | PSC01 | Notification of William Bernard Mandale as a person with significant control on 12 May 2021 | |
11 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2021 | |
20 May 2021 | TM01 | Termination of appointment of Steven James Mandale as a director on 31 March 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2021
|
|
12 May 2021 | SH03 |
Purchase of own shares.
|
|
15 Apr 2021 | AP01 | Appointment of Mr William Benjamin Mandale as a director on 1 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Christopher James Callow as a director on 31 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates |