This company is commonly known as Fenton Contract Services Limited. The company was founded 10 years ago and was given the registration number 08993953. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | FENTON CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 08993953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Skinner Avenue, Upton, Northampton, England, NN5 4AG | Director | 14 April 2014 | Active |
120 St. Leonards Road, Northampton, United Kingdom, NN4 8DW | Director | 14 April 2014 | Active |
Mr Laurance Fenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 120, St. Leonards Road, Northampton, England, NN4 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-22 | Gazette | Gazette filings brought up to date. | Download |
2015-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.