BEACON CONSTRUCTION & NETWORKS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

03/03/243 March 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

27/09/2327 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-27

View Document

02/03/232 March 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Registered office address changed from Unit 5 Kildare Terrace Leeds LS12 1DB England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2023-03-02

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Statement of affairs

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 NOTIFICATION OF PSC STATEMENT ON 13/02/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR BARRY FREEMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MARTIN BARLOW

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FREEMAN

View Document

04/02/204 February 2020 CESSATION OF ADRIAN FREEMAN AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM BEACON HOUSE BEACON HOUSE 1 KILDARE TERRACE LEEDS WEST YORKSHIRE LS12 1DB

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company