BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK)
Company number 04329582
- Company Overview for BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK) (04329582)
- Filing history for BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK) (04329582)
- People for BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK) (04329582)
- Insolvency for BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK) (04329582)
- More for BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK) (04329582)
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) |
---|---|---|---|
22 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from Parkfield Community Centre Parkfield Way Stockton-on-Tees TS18 3SU England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 December 2018 | |
29 Nov 2018 | LIQ02 | Statement of affairs | |
29 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
04 Oct 2017 | AP01 | Appointment of Ms Michelle Nadia Greuner as a director on 16 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Ms Olivia Madden as a director on 16 September 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Amanda Sita Main on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mrs Suzanne Jobson on 4 October 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from 34 Grainger Park Road Fenham Newcastle upon Tyne Tyne and Wear NE4 8RY to Parkfield Community Centre Parkfield Way Stockton-on-Tees TS18 3SU on 21 December 2016 | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
14 Sep 2015 | AR01 | Annual return made up to 31 August 2015 no member list | |
14 Sep 2015 | TM01 | Termination of appointment of Shantha Kumara Lalith Welamedage as a director on 28 November 2014 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 31 August 2014 no member list | |
16 Sep 2014 | CH01 | Director's details changed for Mrs Suzanne Jobson on 27 March 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of a director |