FLYNN'S BEE FARMS (HOLDINGS) LIMITED

21 Highfield Road, Dartford, DA1 2JS, Kent
StatusDISSOLVED
Company No.07532151
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 1 month, 15 days

SUMMARY

FLYNN'S BEE FARMS (HOLDINGS) LIMITED is an dissolved private limited company with number 07532151. It was incorporated 13 years, 2 months, 27 days ago, on 16 February 2011 and it was dissolved 4 years, 1 month, 15 days ago, on 31 March 2020. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2019

Action Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

New address: 21 Highfield Road Dartford Kent DA1 2JS

Old address: St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom

Change date: 2018-10-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 21 Highfield Road Dartford Kent DA1 2JS

New address: St James's House 8 Overcliffe Gravesend Kent DA11 0HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-27

Officer name: Sudi Jane Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: 21 Highfield Road Dartford Kent DA1 2JS

Old address: Double J Farm Elmley Road, Minster Sheppey Kent ME12 3SS

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alma Rose Driver

Termination date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2011

Action Date: 03 Mar 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-03-03

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA CATERING LIMITED

THOR HOUSE,BAGSHOT,GU19 5NG

Number:08746202
Status:ACTIVE
Category:Private Limited Company

AUTOFIX (EBBSFLEET) LIMITED

THE OLD BANK,NORTHFLEET,DA11 8RB

Number:06747933
Status:ACTIVE
Category:Private Limited Company

CATERING CKS LIMITED

ELIZABETH HOUSE 24B STATION ROAD,STAINES-UPON-THAMES,TW19 5NE

Number:11236303
Status:ACTIVE
Category:Private Limited Company

CITYSPRINTERS BIRMINGHAM LTD

9 SORREL CLOSE, TIVIDALE,WEST MIDLANDS, OLDBURY,B69 2HZ

Number:11662457
Status:ACTIVE
Category:Private Limited Company

LINCOLN INTERNATIONAL LLP

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:OC332360
Status:ACTIVE
Category:Limited Liability Partnership

NORTHERN RICOCHET LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:11697279
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