Advanced company searchLink opens in new window

FENIX AUTOMOTIVE LTD

Company number 06557124

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Aug 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1,000
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Lee Antony Noble on 4 April 2010
04 Jun 2010 CH01 Director's details changed for Mr Christopher Paul Murray on 7 April 2010
22 Oct 2009 CERTNM Company name changed noble autodesign LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
09 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
24 Jun 2009 363a Return made up to 07/04/09; full list of members
23 Jun 2009 190 Location of debenture register
23 Jun 2009 353 Location of register of members
23 Jun 2009 287 Registered office changed on 23/06/2009 from 50 hillview drive cosby leicester leicestershire LE91US united kingdom
23 Jun 2009 288c Director's Change of Particulars / lee noble / 01/05/2009 / HouseName/Number was: , now: woodway lodge; Street was: 50 hill view drive, now: woodway lane; Area was: cosby, now: claybrooke parva; Post Town was: leicester, now: lutterworth; Region was: , now: leicestershire; Post Code was: LE9 1US, now: LE17 5BH; Country was: , now: united kingdom
03 Jun 2008 288c Director's Change of Particulars / christopher murray / 03/06/2008 /
03 Jun 2008 288c Secretary's Change of Particulars / nicola murray / 03/06/2008 / Area was: barton le clay, now: barton-le-clay; Country was: england, now: united kingdom
03 Jun 2008 288a Secretary appointed mrs nicola jane murray
02 Jun 2008 288c Director's Change of Particulars / christopher murray / 01/06/2008 / HouseName/Number was: , now: church end cottage; Street was: church end cottage, now: 18 church road; Area was: church road, barton le clay, now: barton le clay; Region was: , now: bedfordshire; Country was: , now: england
28 May 2008 288a Director appointed mr christopher paul murray
21 Apr 2008 288b Appointment Terminated Secretary carol noble
07 Apr 2008 NEWINC Incorporation