Advanced company searchLink opens in new window

FIBERWEB US HOLDINGS LIMITED

Company number 05852158

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
29 Jul 2016 SH20 Statement by Directors
29 Jul 2016 SH19 Statement of capital on 29 July 2016
  • GBP 0.01
29 Jul 2016 CAP-SS Solvency Statement dated 28/07/16
29 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2016 TM01 Termination of appointment of Jonathan David Rich as a director on 23 June 2016
20 Jun 2016 AA Full accounts made up to 2 January 2016
16 Feb 2016 AP01 Appointment of Mr Jason Kent Greene as a director on 1 February 2016
16 Feb 2016 AP01 Appointment of Mr Jonathan David Rich as a director on 1 February 2016
16 Feb 2016 AP01 Appointment of Mr Mark William Miles as a director on 1 February 2016
15 Feb 2016 TM01 Termination of appointment of Dennis Norman as a director on 1 February 2016
29 Dec 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 13,092.4734
07 Sep 2015 CH01 Director's details changed for Mr Dennis Norman on 31 August 2014
12 Jan 2015 AA Full accounts made up to 28 December 2013
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 13,092.4734
16 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 13,092.4734
08 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
08 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
20 Feb 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
20 Feb 2014 TM02 Termination of appointment of Claire Sanders as a secretary
20 Feb 2014 AD01 Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London England TW9 4LN on 20 February 2014