- Company Overview for THE BLACK BEAR PUBLIC HOUSE LIMITED (11992032)
- Filing history for THE BLACK BEAR PUBLIC HOUSE LIMITED (11992032)
- People for THE BLACK BEAR PUBLIC HOUSE LIMITED (11992032)
- Insolvency for THE BLACK BEAR PUBLIC HOUSE LIMITED (11992032)
- More for THE BLACK BEAR PUBLIC HOUSE LIMITED (11992032)
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
|
|
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 |