Advanced company searchLink opens in new window

THE BLACK BEAR PUBLIC HOUSE LIMITED

Company number 11992032

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)
11 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2022 AD01 Registered office address changed from 27 Old Lynn Road Wisbech Cambridgeshire PE13 3SB United Kingdom to Kestrel House Knightrider Street Maidstone Kent ME15 6LU on 8 July 2022
08 Jul 2022 600 Appointment of a voluntary liquidator
08 Jul 2022 LIQ02 Statement of affairs
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-28
06 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 DS02 Withdraw the company strike off application
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 PSC07 Cessation of Lions Holdings Limited as a person with significant control on 6 December 2019
21 May 2021 PSC07 Cessation of Haimeco Holdings Limited as a person with significant control on 6 December 2019
11 May 2021 PSC01 Notification of Shahid Rafique as a person with significant control on 1 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
24 Jul 2020 CS01 Confirmation statement made on 12 May 2020 with updates
06 Dec 2019 TM01 Termination of appointment of Gary Steven Haime as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Shahid Rafique as a director on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Betty Violete Eileen Cunningham as a director on 6 December 2019
04 Jun 2019 CH01 Director's details changed for Mrs Betty Violete Eileen Cunningham on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Teddy Joe Haime as a director on 13 May 2019
22 May 2019 AP01 Appointment of Ms Betty Violete Cunningham as a director on 13 May 2019
22 May 2019 AP01 Appointment of Mr Gary Steven Haime as a director on 13 May 2019