Advanced company searchLink opens in new window

FIBRIN (HUMBERSIDE) LIMITED

Company number 02272096

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
14 May 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
12 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
10 May 2012 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012
03 May 2012 AD01 Registered office address changed from Hammonds Ref : Sdw Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012
26 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 May 2011 AA Full accounts made up to 30 November 2010
15 Mar 2011 AP01 Appointment of Mr Michael John Holt as a director
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
08 Sep 2010 TM01 Termination of appointment of Kevin Higginson as a director
27 Aug 2010 AA Full accounts made up to 30 November 2009
09 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Nov 2009 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 5 November 2009
20 Oct 2009 CH01 Director's details changed for Mr Kevin Mark Higginson on 19 October 2009
20 Oct 2009 CH01 Director's details changed for Stephen Paul Good on 19 October 2009
20 Oct 2009 CH01 Director's details changed for Simon John Dray on 19 October 2009
29 Sep 2009 288a Director appointed simon john dray
29 May 2009 AA Accounts made up to 30 November 2008
29 Apr 2009 287 Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA
19 Mar 2009 288a Secretary appointed hammonds secretarial services LIMITED
18 Mar 2009 288b Appointment Terminated Secretary david morris