-
FINBERG CONSTRUCTION LIMITED - Unit 33, St. Austell Bay Business Park, Par Moor Road, St. Austell, United Kingdom
Company Information
- Company registration number
- 03124423
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 33
- St. Austell Bay Business Park
- Par Moor Road
- St. Austell
- Cornwall
- PL25 3RF Unit 33, St. Austell Bay Business Park, Par Moor Road, St. Austell, Cornwall, PL25 3RF UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1995-11-10
- Dissolved on
- 2015-08-11
- SIC/NACE
- 42990 - Construction of other civil engineering projects not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2013-04-05
- Last Return Made Up To:
- 2012-11-10
-
FINBERG CONSTRUCTION LIMITED Company Description
- FINBERG CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 03124423. Its current trading status is "closed". It was registered 1995-11-10. It has declared SIC or NACE codes as "42990 - Construction of other civil engineering projects not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 05/04/2011. The latest annual return was filed up to 2012-11-10.It can be contacted at Unit 33 .
Get FINBERG CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Finberg Construction Limited - Unit 33, St. Austell Bay Business Park, Par Moor Road, St. Austell, United Kingdom
Did you know? kompany provides original and official company documents for FINBERG CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-08-11) - GAZ2(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-04-28) - GAZ1(A)
keyboard_arrow_right 2014
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-09-09) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2014-08-31) - DS01
-
10/11/13 FULL LIST (2014-02-14) - AR01
-
VOLUNTARY STRIKE OFF SUSPENDED (2014-10-15) - SOAS(A)
keyboard_arrow_right 2013
-
05/04/13 TOTAL EXEMPTION SMALL (2013-12-24) - AA
-
REGISTERED OFFICE CHANGED ON 20/12/2013 FROM (2013-12-20) - AD01
keyboard_arrow_right 2012
-
10/11/12 FULL LIST (2012-12-13) - AR01
-
APPOINTMENT TERMINATED, SECRETARY FRAZER MELLIS (2012-12-12) - TM02
-
APPOINTMENT TERMINATED, SECRETARY FRAZER MELLIS (2012-12-05) - TM02
-
05/04/12 TOTAL EXEMPTION SMALL (2012-11-27) - AA
keyboard_arrow_right 2011
-
10/11/11 FULL LIST (2011-12-21) - AR01
-
REGISTERED OFFICE CHANGED ON 21/12/2011 FROM (2011-12-21) - AD01
-
05/04/11 TOTAL EXEMPTION SMALL (2011-12-12) - AA
keyboard_arrow_right 2010
-
05/04/10 TOTAL EXEMPTION SMALL (2010-12-01) - AA
-
10/11/10 FULL LIST (2010-12-07) - AR01
keyboard_arrow_right 2009
-
DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GILBERT MELLIS / 08/12/2009 (2009-12-08) - CH01
-
05/04/09 TOTAL EXEMPTION SMALL (2009-09-15) - AA
-
10/11/09 FULL LIST (2009-12-09) - AR01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS (2008-11-24) - 363a
-
05/04/08 TOTAL EXEMPTION SMALL (2008-09-30) - AA
-
RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS (2008-01-02) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 (2007-08-13) - AA
-
SECRETARY RESIGNED (2007-05-16) - 288b
-
NEW SECRETARY APPOINTED (2007-05-16) - 288a
-
DIRECTOR RESIGNED (2007-05-16) - 288b
keyboard_arrow_right 2006
-
RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS (2006-12-08) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 (2006-07-13) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 (2005-11-30) - AA
-
RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS (2005-11-23) - 363s
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 (2005-02-09) - AA
keyboard_arrow_right 2004
-
DIRECTOR RESIGNED (2004-06-17) - 288b
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2004-06-07) - 288c
-
NEW DIRECTOR APPOINTED (2004-06-07) - 288a
-
REGISTERED OFFICE CHANGED ON 07/06/04 FROM: (2004-06-07) - 287
-
RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS (2004-11-19) - 363s
keyboard_arrow_right 2003
-
RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS (2003-11-18) - 363s
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 (2003-11-18) - AA
keyboard_arrow_right 2002
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02 (2002-11-12) - AA
-
EXEMPTION FROM APPOINTING AUDITORS (2002-11-12) - RES03
-
RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS (2002-11-12) - 363s
keyboard_arrow_right 2001
-
RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS (2001-12-06) - 363s
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01 (2001-12-06) - AA
-
EXEMPTION FROM APPOINTING AUDITORS (2001-12-06) - RES03
-
EXEMPTION FROM APPOINTING AUDITORS 10/10/99 (2001-01-08) - SRES03
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00 (2001-01-08) - AA
-
RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS (2001-01-08) - 363s
keyboard_arrow_right 1999
-
EXEMPTION FROM APPOINTING AUDITORS 10/10/98 (1999-02-05) - SRES03
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98 (1999-02-15) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99 (1999-12-08) - AA
-
EXEMPTION FROM APPOINTING AUDITORS 10/10/99 (1999-12-08) - SRES03
-
RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS (1999-12-08) - 363s
keyboard_arrow_right 1998
-
RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS (1998-12-16) - 363s
keyboard_arrow_right 1997
-
RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS (1997-12-18) - 363s
-
EXEMPTION FROM APPOINTING AUDITORS 10/10/97 (1997-10-17) - SRES03
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97 (1997-10-17) - AA
-
RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS (1997-03-24) - 363s
keyboard_arrow_right 1996
-
ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 (1996-07-07) - 224
-
NEW DIRECTOR APPOINTED (1996-02-11) - 288
-
REGISTERED OFFICE CHANGED ON 11/02/96 FROM: (1996-02-11) - 287
-
SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (1996-02-11) - 288
keyboard_arrow_right 1995
-
INCORPORATION DOCUMENTS (1995-11-10) - NEWINC