About

Registered Number: 08142348
Date of Incorporation: 13/07/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: Greenfield Recovery Limited, 28-30 Blucher Street, Birmingham, B1 1QH

 

Established in 2012, Beehive Art Funding Ltd has its registered office in Birmingham, it has a status of "Liquidation". We don't know the number of employees at this organisation. The companies directors are listed as Gonzalez, Belen Serrano, Tiplin, David Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ, Belen Serrano 01 September 2014 - 1
TIPLIN, David Robert 29 January 2015 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ03 - N/A 20 December 2019
LIQ10 - N/A 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
LIQ10 - N/A 09 July 2019
LIQ03 - N/A 12 February 2019
LIQ10 - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
AD01 - Change of registered office address 15 December 2017
RESOLUTIONS - N/A 12 December 2017
LIQ02 - N/A 12 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 02 March 2017
MISC - Miscellaneous document 31 August 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
SH01 - Return of Allotment of shares 10 August 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
CERTNM - Change of name certificate 08 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 August 2013
AA01 - Change of accounting reference date 23 July 2013
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.