Advanced company searchLink opens in new window

BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK)

Company number 04329582

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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