Advanced company searchLink opens in new window

CLASS FIBRE MOULDINGS LIMITED

Company number 07924993

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
08 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
02 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 AD01 Registered office address changed from 36 Fingringhoe Road Langenhoe Colchester CO5 7LB England to 36 Fingringhoe Road Langenhoe Colchester CO5 7LB on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to 36 Fingringhoe Road Langenhoe Colchester CO5 7LB on 2 February 2015
14 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Apr 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
18 Mar 2014 CH01 Director's details changed for Mr Adam Mark Leonard Crowther on 17 March 2014
13 Mar 2014 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 13 March 2014
11 Mar 2014 AD01 Registered office address changed from Unit 4/5 Oyster Haven Haven Road Colchester CO2 8HT United Kingdom on 11 March 2014
13 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 13 March 2013
11 Apr 2012 AD01 Registered office address changed from Unit2 Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 11 April 2012