Advanced company searchLink opens in new window

BEESWAX FARMING LIMITED

Company number 08100598

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
06 Jun 2017 MR04 Satisfaction of charge 081005980001 in full
30 Mar 2017 TM01 Termination of appointment of Martyn Douglas Smith as a director on 28 March 2017
13 Jan 2017 AP01 Appointment of Mr Martyn Douglas Smith as a director on 10 January 2017
12 Jan 2017 TM01 Termination of appointment of Martyn Douglas Smith as a director on 10 January 2017
03 Nov 2016 SH20 Statement by Directors
03 Nov 2016 SH19 Statement of capital on 3 November 2016
  • GBP 1
03 Nov 2016 CAP-SS Solvency Statement dated 21/10/16
03 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share perm a/c 21/10/2016
19 Oct 2016 TM01 Termination of appointment of James Dyson as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of Philip Graham Wynn as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of Edward David Fursdon as a director on 14 October 2016
22 Sep 2016 AA Accounts for a small company made up to 31 December 2015
03 Aug 2016 AR01 Annual return made up to 11 June 2016
Statement of capital on 2016-08-03
  • GBP 181,910
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 181,910
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 178,596
09 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2015
02 Nov 2015 CH01 Director's details changed for Mr James Jeffrey Corfield Bucknall on 2 November 2015
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 149,999.993332

Statement of capital on 2016-01-09
  • GBP 173,638
  • ANNOTATION Clarification a second filing AR01 was registered on 09/01/16.
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 150,000
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 150,000