Advanced company searchLink opens in new window

B.E.E. MAINTENANCE LIMITED

Company number 02847700

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2012 DS01 Application to strike the company off the register
25 Sep 2012 SH19 Statement of capital on 25 September 2012
  • GBP 1
25 Sep 2012 SH20 Statement by Directors
25 Sep 2012 CAP-SS Solvency Statement dated 24/09/12
25 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 29 August 2012
25 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Nov 2011 TM01 Termination of appointment of Richard Ironmonger Derry as a director on 14 November 2011
31 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jan 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
21 Oct 2010 AP01 Appointment of Mr Colin Stephen Hale as a director
31 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 31 August 2010
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Mar 2010 TM01 Termination of appointment of Peter Talbot as a director
25 Aug 2009 363a Return made up to 25/08/09; full list of members
25 Aug 2009 288c Director's Change of Particulars / peter talbot / 18/08/2009 / HouseName/Number was: stuart house, now: the orchard; Street was: coronation road, now: grosvenor road; Area was: cressex business park, now: petts wood; Post Town was: high wycombe, now: orpington; Region was: buckinghamshire, now: kent; Post Code was: HP12 3TA, now: BR5 1QT
25 Aug 2009 288c Director and Secretary's Change of Particulars / michael booth / 18/08/2009 / HouseName/Number was: stuart house, now: 16; Street was: coronation road, now: wimbushes; Area was: cressex business park, now: finchampstead; Post Town was: high wycombe, now: wokingham; Region was: buckinghamshire, now: berkshire; Post Code was: HP12 3TA, now: RG40 4XG
17 Aug 2009 287 Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA
17 Aug 2009 288a Director appointed mr peter john campbell talbot
17 Aug 2009 288a Secretary appointed mr michael andrew booth