- Company Overview for FIBRE SOURCE LIMITED (06288283)
- Filing history for FIBRE SOURCE LIMITED (06288283)
- People for FIBRE SOURCE LIMITED (06288283)
- Charges for FIBRE SOURCE LIMITED (06288283)
- More for FIBRE SOURCE LIMITED (06288283)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2018 | AD01 | Registered office address changed from 4 Hollies Way Thurnby Leicestershire LE7 9RJ to 34 Harborough Road Great Oxendon Market Harborough LE16 8NA on 5 November 2018 | |
15 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
27 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Michael Barry as a director | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
27 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Michael Anthony Barry on 1 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Mr Angus Clarke on 1 October 2009 | |
20 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
21 Apr 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
15 Jul 2008 | 363a | Return made up to 21/06/08; full list of members | |
09 Apr 2008 | 88(2) | Ad 19/02/08\gbp si 2@1=2\gbp ic 99/101\ | |
13 Nov 2007 | 88(2)R | Ad 30/08/07--------- £ si 97@1=97 £ ic 2/99 | |
13 Nov 2007 | 225 | Accounting reference date extended from 30/06/08 to 31/10/08 | |
27 Jul 2007 | 288a | New director appointed |