Beehive Art Funding Limited

DataGardener
dissolved
Unknown

Beehive Art Funding Limited

08142348Private Limited With Share Capital

Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

13/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Beehive Art Funding Limited (08142348) is a private limited with share capital incorporated on 13/07/2012 (13 years old) and registered in birmingham, B11QH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 13/07/2012
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

3

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2017
Resolution
Category:Resolution
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2017
Miscellaneous
Category:Miscellaneous
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-07-2013
Incorporation Company
Category:Incorporation
Date:13-07-2012

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2017
Filing Date25/02/2017
Latest Accounts31/03/2016

Trading Addresses

Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B11QH