Advanced company searchLink opens in new window

FIBRE OPTIC SYSTEMS LIMITED

Company number 03514647

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)
28 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2013 4.20 Statement of affairs with form 4.19
26 Feb 2013 600 Appointment of a voluntary liquidator
26 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-19
11 Feb 2013 AD01 Registered office address changed from Unit 1 Penraevons Light Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2AW England on 11 February 2013
07 Feb 2013 TM01 Termination of appointment of Pritpal Singh Bhabra as a director on 12 December 2012
29 Jan 2013 TM01 Termination of appointment of a director
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 AD01 Registered office address changed from Unit 126 Whitehall Industrial Estate Leeds West Yorkshire LS12 5JB on 1 November 2012
18 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
16 Apr 2012 CH03 Secretary's details changed for Mrs Jasbinder Kaur Ryatt on 12 February 2012
16 Apr 2012 CH01 Director's details changed for Mrs Jasbinder Kaur Ryatt on 12 February 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mrs Jasbinder Kaur Ryatt on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Gordon Robert Addison on 3 March 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 363a Return made up to 20/02/09; full list of members
14 Nov 2008 363a Return made up to 20/02/08; full list of members
14 Nov 2008 288c Director and Secretary's Change of Particulars / jasbinder ryatt / 18/02/2008 / HouseName/Number was: , now: 24; Street was: 3 grange croft, now: plantation avenue; Area was: alwoodley, now: shadwell; Post Code was: LS17 7TZ, now: LS17 8TB
05 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006