Advanced company searchLink opens in new window

SMART FIBRES LIMITED

Company number 03563533

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)
27 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2022 AD01 Registered office address changed from Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 27 July 2022
27 Jul 2022 LIQ01 Declaration of solvency
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-14
26 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
31 May 2022 SH19 Statement of capital on 31 May 2022
  • GBP 1
31 May 2022 SH20 Statement by Directors
31 May 2022 CAP-SS Solvency Statement dated 27/05/22
31 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2022 AP01 Appointment of Mr Christopher Albert Birnie as a director on 11 May 2022
25 May 2022 AP01 Appointment of Mr Steven Charles Nowe as a director on 11 May 2022
24 May 2022 TM01 Termination of appointment of Wael Mekkawy as a director on 11 May 2022
29 Mar 2022 TM01 Termination of appointment of Martin Robert White as a director on 16 March 2022
30 Jul 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of David Alexander Johnston as a director on 14 July 2021
15 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 AA Full accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 TM01 Termination of appointment of Michael Gerard Burns as a director on 29 May 2020
01 Jun 2020 AP01 Appointment of Mr Wael Mekkawy as a director on 14 May 2020
01 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates