- Company Overview for FIBRE-MAX COMMUNICATIONS LIMITED (10561767)
- Filing history for FIBRE-MAX COMMUNICATIONS LIMITED (10561767)
- People for FIBRE-MAX COMMUNICATIONS LIMITED (10561767)
- Insolvency for FIBRE-MAX COMMUNICATIONS LIMITED (10561767)
- More for FIBRE-MAX COMMUNICATIONS LIMITED (10561767)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
26 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2023 | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2022 | |
24 Aug 2021 | AD01 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 24 August 2021 | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2019 | |
26 Apr 2018 | AD01 | Registered office address changed from C/O Stewart Boreham & Co Darrow Wood Farm Shelfanger Road Diss Norfolk IP22 4XY England to Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 26 April 2018 | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | LIQ02 | Statement of affairs | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|