Advanced company searchLink opens in new window

FIBRELIGHT DEVELOPMENTS LIMITED

Company number 06434888

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)
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jan 2015 SH02 Sub-division of shares on 9 January 2015
30 Jan 2015 CC04 Statement of company's objects
30 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 09/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr David Allan Taylor on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Anthony James Patrick Hobbs on 26 November 2009
07 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
19 Dec 2008 363a Return made up to 22/11/08; full list of members
19 Dec 2008 288c Director's change of particulars / david taylor / 18/11/2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from 2ND floor 7 leonard street london EC2A 4AQ
09 Jun 2008 288b Appointment terminated secretary aci secretaries LIMITED
09 Jun 2008 288b Appointment terminated director aci directors LIMITED
09 Jun 2008 288a Director and secretary appointed anthony james patrick hobbs
09 Jun 2008 288a Director appointed david allan taylor