- Company Overview for FIBRE INSTALLATIONS LIMITED (08768473)
- Filing history for FIBRE INSTALLATIONS LIMITED (08768473)
- People for FIBRE INSTALLATIONS LIMITED (08768473)
- More for FIBRE INSTALLATIONS LIMITED (08768473)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2017 | DS01 | Application to strike the company off the register | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
04 Dec 2013 | AP01 | Appointment of Mrs Diane Creevy as a director | |
04 Dec 2013 | CH01 | Director's details changed for Mr Jim Birch on 4 December 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 39 Market Place Chippenham Wiltshire SN15 3HT England on 4 December 2013 | |
08 Nov 2013 | NEWINC |
Incorporation
|