Advanced company searchLink opens in new window

FIBREGLASS INDUSTRIES LTD

Company number 11279932

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
03 Dec 2020 PSC07 Cessation of John Banbury as a person with significant control on 3 June 2019
03 Dec 2020 PSC01 Notification of Mark Ernest Asher as a person with significant control on 3 June 2019
04 Feb 2020 CS01 Confirmation statement made on 5 December 2019 with updates
07 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Jul 2019 MR01 Registration of charge 112799320001, created on 23 July 2019
12 Jun 2019 AP01 Appointment of Mr Mark Ernest Asher as a director on 3 June 2019
12 Jun 2019 TM01 Termination of appointment of John Banbury as a director on 3 June 2019
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
19 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
19 Dec 2018 PSC01 Notification of John Banbury as a person with significant control on 23 November 2018
19 Dec 2018 PSC07 Cessation of David Taylor as a person with significant control on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of David Taylor as a director on 22 November 2018
23 Nov 2018 AP01 Appointment of Mr John Banbury as a director on 22 November 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
28 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-28
  • GBP 1