Advanced company searchLink opens in new window

BEE BEE HOSPITALITY LIMITED

Company number NI629456

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 4.44(NI) Notice of final meeting of creditors
21 Oct 2020 AD01 Registered office address changed from 12 Seaview Warrenpoint Co Down BT34 3NJ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 21 October 2020
21 Oct 2020 4.32(NI) Appointment of liquidator compulsory
18 Nov 2019 COCOMP Order of court to wind up
28 Aug 2019 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
28 Aug 2019 1.4(NI) Notice of completion of voluntary arrangement
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
20 Jul 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
16 Apr 2018 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
07 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
16 Feb 2018 AA Unaudited abridged accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
07 Nov 2016 TM01 Termination of appointment of Michael Mcconville as a director on 7 November 2016
06 Jun 2016 TM01 Termination of appointment of Lorraine Boylan as a director on 1 June 2016
06 Jun 2016 AP01 Appointment of Mr Neil Boylan as a director on 1 June 2016
25 May 2016 AP01 Appointment of Michael Mcconville as a director on 22 February 2016
25 May 2016 AP01 Appointment of Lorraine Boylan as a director on 22 February 2016
25 May 2016 TM01 Termination of appointment of Ciara Julie Boylan as a director on 22 February 2016
22 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
09 Jun 2015 AD01 Registered office address changed from , 311 Newry Road Kilkeel, Newry, Co. Down, BT34 4SE, United Kingdom to 12 Seaview Warrenpoint Co Down BT34 3NJ on 9 June 2015
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 1