BEE MOVING LIMITED

3 Victoria Terrace, East Boldon, NE36 0RS, Tyne And Wear
StatusDISSOLVED
Company No.05631023
CategoryPrivate Limited Company
Incorporated21 Nov 2005
Age18 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 27 days

SUMMARY

BEE MOVING LIMITED is an dissolved private limited company with number 05631023. It was incorporated 18 years, 6 months, 26 days ago, on 21 November 2005 and it was dissolved 3 years, 1 month, 27 days ago, on 20 April 2021. The company address is 3 Victoria Terrace, East Boldon, NE36 0RS, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Joe O'riordan

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-05

Officer name: Nicola Jane O'riordan

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: 67 Hawthorn Drive Jarrow Tyne & Wear NE32 4EQ

New address: 3 Victoria Terrace East Boldon Tyne and Wear NE36 0RS

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Joseph O'riordan

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jane O'riordan

Change date: 2014-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-05

Officer name: Nicola Jane O'riordan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Joseph O'riordan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: 4 station road east boldon tyne & wear NE36 0LD

Documents

View document PDF

Incorporation company

Date: 21 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIRA MAY LTD

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:10442272
Status:ACTIVE
Category:Private Limited Company

CIMITREE DESIGN LIMITED

HEDGE HOUSE HANGERSLEY HILL,RINGWOOD,BH24 3JW

Number:07497020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J NELLIS FARMS LTD

HAZELDENE,YORK,YO61 4SQ

Number:08856248
Status:ACTIVE
Category:Private Limited Company

KENTEX SERVICES LLP

MELBURY HOUSE 34 SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB

Number:OC319413
Status:ACTIVE
Category:Limited Liability Partnership

RUGBY RADIO STATION LIMITED PARTNERSHIP

ST HELEN'S,LONDON,EC3P 3DQ

Number:LP009085
Status:ACTIVE
Category:Limited Partnership

TAKAN LIMITED

31 NELSON STREET,LONDON,E1 2DL

Number:10966114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source