This company is commonly known as Fenix Construction Facades Ltd. The company was founded 9 years ago and was given the registration number 09044581. The firm's registered office is in PETERBOROUGH. You can find them at Unit B Greenhill House, Thorpe Road, Peterborough, Cambs. This company's SIC code is 41100 - Development of building projects.
Name | : | FENIX CONSTRUCTION FACADES LTD |
---|---|---|
Company Number | : | 09044581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 May 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Greenhill House, Thorpe Road, Peterborough, Cambs, United Kingdom, PE3 6RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B Greenhill House, Thorpe Road, Peterborough, United Kingdom, PE3 6RU | Director | 16 May 2014 | Active |
Mr Krzysztof Stawarz | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Unit B Greenhill House, Thorpe Road, Peterborough, United Kingdom, PE3 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-12 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-11-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Change account reference date company current shortened. | Download |
2017-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-28 | Accounts | Change account reference date company current shortened. | Download |
2017-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-02 | Accounts | Change account reference date company current shortened. | Download |
2015-12-16 | Gazette | Gazette filings brought up to date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Gazette | Gazette notice compulsory. | Download |
2015-01-23 | Address | Change registered office address company with date old address new address. | Download |
2014-12-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.