Advanced company searchLink opens in new window

BEEMALINE LTD

Company number 01992811

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)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2019 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019
11 Dec 2019 LIQ01 Declaration of solvency
11 Dec 2019 600 Appointment of a voluntary liquidator
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
29 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-29
29 Nov 2019 CONNOT Change of name notice
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 1
06 Nov 2019 CAP-SS Solvency Statement dated 30/10/19
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 30/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
30 Jul 2019 MR04 Satisfaction of charge 019928110004 in full
30 Jul 2019 MR04 Satisfaction of charge 019928110003 in full
26 Feb 2019 MA Memorandum and Articles of Association
26 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of documents and their execution is approved 04/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2019 AA Full accounts made up to 31 December 2017
11 Feb 2019 MR01 Registration of charge 019928110004, created on 6 February 2019
08 Feb 2019 MR01 Registration of charge 019928110003, created on 6 February 2019
05 Feb 2019 AP01 Appointment of Mr Richard Maclachlan as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Roger Mclaughlan as a director on 1 February 2019
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
01 Feb 2018 TM02 Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018
01 Feb 2018 AP03 Appointment of Laura Harradine-Greene as a secretary on 1 February 2018