BIZZY BEES MINIBUSES LTD

Company Documents

DateDescription
01/12/221 December 2022 Final Gazette dissolved following liquidation

View Document

01/12/221 December 2022 Final Gazette dissolved following liquidation

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE NN14 1UQ UNITED KINGDOM

View Document

22/07/2022 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/07/2022 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/2022 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/2012 June 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA NORRIS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/05/1517 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FUREY / 03/03/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O COOPERS GILBERT ALI 6 LODGE DRIVE LONDON N13 5LB UNITED KINGDOM

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA UNITED KINGDOM

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED BRENDAN FUREY

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCONNELL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER MCCONNELL

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MRS PATRICIA ANN NORRIS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: GILBERT ALI AND CO FITZGERALD HOUSE 285 FORE STREET LONDON N9 0PD

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 33 EVEREST LANE CORBY NORTHAMPTONSHIRE NN18 1PS

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • ENGINEER PROFILE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company