Advanced company searchLink opens in new window

BEEHIVE ART FUNDING LIMITED

Company number 08142348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
28 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
20 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
06 Dec 2019 LIQ10 Removal of liquidator by court order
06 Dec 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 LIQ10 Removal of liquidator by court order
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
27 Apr 2018 LIQ10 Removal of liquidator by court order
27 Apr 2018 600 Appointment of a voluntary liquidator
15 Dec 2017 AD01 Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to Greenfield Recovery Limited 28-30 Blucher Street Birmingham B1 1QH on 15 December 2017
12 Dec 2017 LIQ02 Statement of affairs
12 Dec 2017 600 Appointment of a voluntary liquidator
12 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
10 Oct 2017 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 21-27 Lambs Conduit Street London WC1N 3GS on 10 October 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
31 Aug 2016 MISC RP04 CS01 second filing CS01 13/07/2016 statement of capital, shareholder information & information about people with significant control
27 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 Statement of capital, Shareholder information & Information about people with significant control was registered on 31/08/2016
04 May 2016 TM01 Termination of appointment of Kah Kui Ho as a director on 22 April 2016