BEESAFE (SW) LIMITED

Regency House Bonville Road Regency House Bonville Road, Bristol, BS4 5QH
StatusDISSOLVED
Company No.07323618
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 20 days

SUMMARY

BEESAFE (SW) LIMITED is an dissolved private limited company with number 07323618. It was incorporated 13 years, 9 months, 25 days ago, on 22 July 2010 and it was dissolved 1 year, 4 months, 20 days ago, on 27 December 2022. The company address is Regency House Bonville Road Regency House Bonville Road, Bristol, BS4 5QH.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-08

Officer name: Robert David Brotherton-Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Brotherton-Spence

Appointment date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Beese

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Beese

Termination date: 2015-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-24

Old address: 57 Throgmorton Road Knowle Bristol BS4 1HP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENSEO SCORE LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC535654
Status:ACTIVE
Category:Private Limited Company

DELTIC SPV4 LIMITED

AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW

Number:08063004
Status:ACTIVE
Category:Private Limited Company

PLATEAU PROPERTY SERVICES LTD

139 ASHFORD ROAD,CANTERBURY,CT1 3XR

Number:09322044
Status:ACTIVE
Category:Private Limited Company

ROUNDARK LIMITED

BRIDGE HOUSE,DARTFORD,DA1 1DJ

Number:07147254
Status:ACTIVE
Category:Private Limited Company

SADAT LTD

CACI HOUSE UNIT-9, SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09620880
Status:ACTIVE
Category:Private Limited Company

SUCCESS CXP LTD

SUCCESS CXP LTD UNIT 3, OLD BRICK WORKS LANE,CHESTERFIELD,S41 7JD

Number:07730608
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