This company is commonly known as Beyond Construction Ltd. The company was founded 8 years ago and was given the registration number 09898862. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions, Premier House, Cleckheaton, . This company's SIC code is 41100 - Development of building projects.
Name | : | BEYOND CONSTRUCTION LTD |
---|---|---|
Company Number | : | 09898862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 2015 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9-10, Houghton Road, North Anston, Sheffield, England, S25 4JJ | Director | 27 November 2018 | Active |
Moor Park House, Bawtry Road, Wickersley, Rotherham, United Kingdom, S66 2BL | Director | 06 January 2016 | Active |
Moor Park House, Bawtry Road, Wickersley, Rotherham, United Kingdom, S66 2BL | Director | 02 December 2015 | Active |
Mr Ky Micheal Jordon Walling | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9-10, Houghton Road, Sheffield, England, S25 4JJ |
Nature of control | : |
|
Miss Lauren Ramsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-27 | Change of name | Certificate change of name company. | Download |
2016-02-27 | Change of name | Change of name notice. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
2015-12-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.