Advanced company searchLink opens in new window

BUMBLE BEE (NE) LIMITED

Company number 09019602

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)
12 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2023 AD01 Registered office address changed from 6 Brentwood Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DH to Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS on 23 February 2023
23 Feb 2023 LIQ02 Statement of affairs
23 Feb 2023 600 Appointment of a voluntary liquidator
23 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-15
16 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jul 2022 AD01 Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ England to 6 Brentwood Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DH on 22 July 2022
11 Jan 2022 PSC07 Cessation of John Joseph Stephenson as a person with significant control on 1 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
19 Nov 2020 AA Micro company accounts made up to 28 February 2020
09 Nov 2020 TM01 Termination of appointment of John Joseph Stephenson as a director on 29 October 2020
13 May 2020 AD01 Registered office address changed from 8 Benton Road Newcastle upon Tyne NE7 7DR England to 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ on 13 May 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
25 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Mar 2017 AD01 Registered office address changed from 118-192 Chillingham Road Newcastle upon Tyne NE6 5LN to 8 Benton Road Newcastle upon Tyne NE7 7DR on 16 March 2017