Advanced company searchLink opens in new window

FENG BUILDING CONTRACTORS LIMITED

Company number 08112105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2024 AD01 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on 8 August 2024
17 May 2024 WU07 Progress report in a winding up by the court
04 Oct 2023 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
23 May 2023 WU07 Progress report in a winding up by the court
09 May 2022 WU07 Progress report in a winding up by the court
26 May 2021 WU07 Progress report in a winding up by the court
18 Feb 2021 WU07 Progress report in a winding up by the court
12 Apr 2019 AD01 Registered office address changed from 3 Montpelier Avenue Bexley DA5 3AP England to High Holborn House 52-54 High Holborn London WC1V 6RL on 12 April 2019
11 Apr 2019 WU04 Appointment of a liquidator
19 Feb 2019 COCOMP Order of court to wind up
18 Sep 2018 AD01 Registered office address changed from 506 Kingsbury Road London NW9 9HE England to 3 Montpelier Avenue Bexley DA5 3AP on 18 September 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
04 Jul 2018 PSC04 Change of details for Mr Aifeng Xue as a person with significant control on 20 June 2018
04 Jul 2018 CH01 Director's details changed for Mr Aifeng Xue on 20 June 2018
04 Jul 2018 CH01 Director's details changed for Mr Aifeng Xue on 20 June 2018
12 Jun 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 AD01 Registered office address changed from 42 Station Road Edgware London HA8 7ZZ to 506 Kingsbury Road London NW9 9HE on 17 July 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Jun 2017 PSC01 Notification of Aifeng Xue as a person with significant control on 1 July 2016
05 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Sep 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1
17 Sep 2016 RT01 Administrative restoration application
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off