- Company Overview for FIBERWEB JOINT VENTURE 2 LIMITED (06924727)
- Filing history for FIBERWEB JOINT VENTURE 2 LIMITED (06924727)
- People for FIBERWEB JOINT VENTURE 2 LIMITED (06924727)
- More for FIBERWEB JOINT VENTURE 2 LIMITED (06924727)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2014 | DS01 | Application to strike the company off the register | |
01 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
08 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 | |
20 Feb 2014 | TM02 | Termination of appointment of Claire Elizabeth Sanders as a secretary on 20 February 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 20 February 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr Dennis Norman as a director on 31 December 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Kate Louise Miles as a director on 31 December 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Daniel Alexander Dayan as a director on 29 November 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Anthony John Henry O'carroll as a secretary on 18 November 2013 | |
18 Nov 2013 | AP03 | Appointment of Mrs Claire Elizabeth Sanders as a secretary on 18 November 2013 | |
30 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
12 Jun 2013 | SH19 |
Statement of capital on 12 June 2013
|
|
12 Jun 2013 | SH20 | Statement by directors | |
12 Jun 2013 | CAP-SS | Solvency statement dated 12/06/13 | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
17 Apr 2012 | TM01 | Termination of appointment of Daniel Abrams as a director on 30 March 2012 | |
13 Apr 2012 | AP01 | Appointment of Mrs Kate Miles as a director on 30 March 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
18 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders |