- Company Overview for FENG BUILDING CONTRACTORS LIMITED (08112105)
- Filing history for FENG BUILDING CONTRACTORS LIMITED (08112105)
- People for FENG BUILDING CONTRACTORS LIMITED (08112105)
- Insolvency for FENG BUILDING CONTRACTORS LIMITED (08112105)
- More for FENG BUILDING CONTRACTORS LIMITED (08112105)
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
|
|
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 |