Advanced company searchLink opens in new window

RC FIBRE LTD

Company number 12381261

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)
26 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
31 Oct 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
09 Oct 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
07 Feb 2022 TM01 Termination of appointment of Samantha Louise Harley as a director on 7 February 2022
21 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
21 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
30 Dec 2021 AP01 Appointment of Mr Pavlo Pelekh as a director on 23 June 2021
30 Dec 2021 AP01 Appointment of Mr Volodymyr Pelekh as a director on 23 June 2021
29 Dec 2021 PSC04 Change of details for Mr Volodymyr Pelekh as a person with significant control on 23 June 2021
29 Dec 2021 PSC04 Change of details for Mr Pavlo Pelekh as a person with significant control on 23 June 2021
22 Dec 2021 PSC01 Notification of Volodymyr Pelekh as a person with significant control on 23 June 2021
22 Dec 2021 PSC01 Notification of Pavlo Pelekh as a person with significant control on 23 June 2021
22 Dec 2021 PSC07 Cessation of Garth Leonard Roberts as a person with significant control on 23 June 2021
22 Dec 2021 PSC07 Cessation of Richard Michael Carr as a person with significant control on 23 June 2021
22 Dec 2021 AP01 Appointment of Mrs Samantha Louise Harley as a director on 1 September 2021
30 Sep 2021 AD01 Registered office address changed from Beaters Hut Glanusk Estate Crickhowell Powys NP8 1LP United Kingdom to Hen Beudy Dyffryn Crawnon Llangynidr Crickhowell NP8 1NU on 30 September 2021
08 Sep 2021 TM01 Termination of appointment of Garth Leonard Roberts as a director on 23 June 2021
08 Sep 2021 TM01 Termination of appointment of Richard Michael Carr as a director on 23 June 2021