- Company Overview for BEE BEE HOSPITALITY LIMITED (NI629456)
- Filing history for BEE BEE HOSPITALITY LIMITED (NI629456)
- People for BEE BEE HOSPITALITY LIMITED (NI629456)
- Insolvency for BEE BEE HOSPITALITY LIMITED (NI629456)
- More for BEE BEE HOSPITALITY LIMITED (NI629456)
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
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
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
|