Advanced company searchLink opens in new window

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED

Company number 00468624

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)
19 Aug 2013 AP01 Appointment of Mr Lars John Rutegard as a director
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 AD04 Register(s) moved to registered office address
08 Aug 2013 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE
03 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
04 May 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
04 May 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 May 2012 MAR Re-registration of Memorandum and Articles
04 May 2012 RR02 Re-registration from a public company to a private limited company
04 May 2012 CERTNM Company name changed chapelthorpe PLC\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-18
04 May 2012 CONNOT Change of name notice
19 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
08 Nov 2011 SH02 Consolidation of shares on 25 October 2011
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 25/10/2011
06 Sep 2011 AR01 Annual return made up to 31 July 2011 with bulk list of shareholders
19 Jan 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
08 Dec 2010 TM01 Termination of appointment of Ian Powell as a director
20 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Oct 2010 TM02 Termination of appointment of Andrew Weatherstone as a secretary
07 Oct 2010 TM01 Termination of appointment of Andrew Weatherstone as a director
05 Oct 2010 AP03 Appointment of Miss Kathryn Anne Davenport as a secretary
30 Sep 2010 AP01 Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director
15 Sep 2010 TM01 Termination of appointment of Leslie Goodman as a director