Advanced company searchLink opens in new window

INTERNATIONAL FIBRES GROUP MARKETING LIMITED

Company number 08053560

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Sep 2015 TM01 Termination of appointment of Lars John Rutegard as a director on 22 June 2015
10 Sep 2015 AP01 Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015
10 Sep 2015 AP01 Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Aug 2014 TM01 Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014
21 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
05 Mar 2014 AP01 Appointment of Mr Lars John Rutegard as a director
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Nov 2013 CERTNM Company name changed ravensweb LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-08-27
01 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-27
01 Nov 2013 CONNOT Change of name notice
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
02 Jul 2012 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
02 Jul 2012 AP03 Appointment of Ms Kathryn Anne Davenport as a secretary
02 Jul 2012 AP01 Appointment of Mr Jan Gustav Lennart Holmstrom as a director
02 Jul 2012 AP01 Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director
13 Jun 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Jun 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 June 2012