Advanced company searchLink opens in new window

FIBERNET GROUP LIMITED

Company number 03151663

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 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2010 DS01 Application to strike the company off the register
13 Dec 2010 SH19 Statement of capital on 13 December 2010
  • GBP 1
13 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/C. And re stricking off 30/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2010 SH20 Statement by Directors
26 Nov 2010 CAP-SS Solvency Statement dated 30/09/10
15 Apr 2010 TM01 Termination of appointment of Niall Anderson as a director
19 Mar 2010 AP01 Appointment of Mr. Matthew Gutierrez as a director
09 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
30 Dec 2009 AP01 Appointment of Mr. Edward Higase as a director
03 Nov 2009 TM01 Termination of appointment of Fibernet Group Limited as a director
03 Nov 2009 AP02 Appointment of Fibernet Group Limited as a director
30 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 TM01 Termination of appointment of Anthony Christie as a director
18 May 2009 AA Full accounts made up to 31 December 2007
10 Feb 2009 363a Return made up to 26/01/09; full list of members
01 Dec 2008 288b Appointment Terminate, Secretary Logged Form
16 Jun 2008 288c Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom
10 Mar 2008 288c Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co
30 Jan 2008 363a Return made up to 26/01/08; full list of members
10 Oct 2007 288c Director's particulars changed
14 Aug 2007 288c Director's particulars changed
27 Jul 2007 288c Director's particulars changed
26 Jun 2007 288b Director resigned