Advanced company searchLink opens in new window

FENIX BATTERY RECYCLING LTD

Company number 12770151

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)
02 Sep 2024 AD01 Registered office address changed from 63 - 66 Hatton Garden London EC1N 8LE England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2 September 2024
02 Sep 2024 LIQ02 Statement of affairs
02 Sep 2024 600 Appointment of a voluntary liquidator
02 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-20
11 Jun 2024 TM01 Termination of appointment of Isabel Ruth Knight as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Neil John Muttock as a director on 14 May 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 PSC02 Notification of Regenerate Technology Global, Inc as a person with significant control on 9 January 2024
15 Nov 2023 AP01 Appointment of Mr Daniel Alois Nye as a director on 14 November 2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 94.81
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
14 Dec 2022 AD01 Registered office address changed from Fenix Battery Recycling Ltd Field Street Willenhall WV13 2NY England to 63 - 66 Hatton Garden London EC1N 8LE on 14 December 2022
29 Nov 2022 PSC07 Cessation of Neil John Muttock as a person with significant control on 2 August 2022
29 Nov 2022 PSC02 Notification of Regenerate Technology Limited as a person with significant control on 2 August 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 74.65
23 Aug 2022 TM01 Termination of appointment of Miles James Freeman as a director on 23 August 2022
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 PSC07 Cessation of Miles James Freeman as a person with significant control on 31 December 2021
29 Jun 2022 PSC07 Cessation of Damian Ralph Lambkin as a person with significant control on 31 December 2021
29 Jun 2022 PSC07 Cessation of Athan Lucian Fox as a person with significant control on 31 December 2021
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 71.37
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 68.88