This company is commonly known as Frithsden Construction (south West) Ltd. The company was founded 12 years ago and was given the registration number 07728636. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | FRITHSDEN CONSTRUCTION (SOUTH WEST) LTD |
---|---|---|
Company Number | : | 07728636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2011 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunter House 109, Snakes Lane West, Woodford Green, IG8 0DY | Director | 04 August 2011 | Active |
5, Theobald Court, Theobald Street, Borehamwood, United Kingdom, WD6 4RN | Director | 04 August 2011 | Active |
Mr Anthony James Hayes | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Hunter House 109, Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2022-08-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-01-21 | Gazette | Gazette filings brought up to date. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Gazette | Gazette filings brought up to date. | Download |
2020-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.