Advanced company searchLink opens in new window

FIBRE CONSULTING LIMITED

Company number 06591749

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
15 Mar 2021 AA Micro company accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 May 2019
03 Mar 2020 AD01 Registered office address changed from 23 Mary Ann Gardens London SE8 3DP England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 March 2020
02 Mar 2020 CH01 Director's details changed for Mr David John Walker on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr David John Walker as a person with significant control on 2 March 2020
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 23 Mary Ann Gardens London SE8 3DP on 1 October 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018
28 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 28 March 2018
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
13 Jul 2017 PSC01 Notification of David John Walker as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 13 May 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
05 Aug 2016 CH01 Director's details changed for Mr David John Walker on 26 July 2016