FENWAY CONTRACTS LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Registered office address changed from C/O Bridgestones 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-06

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2023-01-10

View Document

02/03/222 March 2022 Liquidators' statement of receipts and payments to 2022-01-10

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 20-22 BRIDGE STREET HORNCASTLE LN9 5HZ

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1925 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SELBY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MISS NICOLA SELBY

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM SELBY / 31/03/2015

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SELBY

View Document

10/02/1510 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM SELBY / 30/11/2013

View Document

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SELBY / 30/11/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company