Advanced company searchLink opens in new window

THE BEEHIVE BAKERY LIMITED

Company number 07455444

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2012 CH01 Director's details changed for Mrs Stacey Tanya Stewart on 22 May 2012
06 Jun 2012 TM01 Termination of appointment of Steven Breeds as a director
06 Jun 2012 TM01 Termination of appointment of Andrew Sutton as a director
22 May 2012 CH01 Director's details changed for Mrs Stacey Tanya Stewart on 22 May 2012
29 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 99
21 Feb 2011 AP01 Appointment of Mr Andrew David Sutton as a director
21 Feb 2011 AP01 Appointment of Mr Steven Breeds as a director
21 Feb 2011 AP01 Appointment of Stacey Tanya Stewart as a director
17 Feb 2011 TM01 Termination of appointment of Sean Torquil Nicolson as a director
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 99
17 Feb 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 17 February 2011
17 Feb 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
04 Feb 2011 CERTNM Company name changed crossco (1221) LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
30 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)