Advanced company searchLink opens in new window

FIBRENET NETWORK INFRASTRUCTURE SOLUTIONS LTD

Company number 08133340

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 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 L64.07 Completion of winding up
16 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2017 COCOMP Order of court to wind up
30 Jun 2017 MR01 Registration of charge 081333400004, created on 28 June 2017
01 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jan 2017 MR04 Satisfaction of charge 081333400003 in full
04 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 MR04 Satisfaction of charge 1 in full
06 Jul 2016 MR04 Satisfaction of charge 081333400002 in full
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Dec 2015 CH01 Director's details changed for Mr Aron James Burbidge on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Brett Benjamin Burbidge as a director on 28 November 2015
03 Nov 2015 AD01 Registered office address changed from 14 Three Acres Lane Dickens Heath Solihull West Midlands B90 1NY to Unit 12 Cole Meadow Road Redditch Worcestershire B98 9PB on 3 November 2015
27 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Sep 2014 MR01 Registration of charge 081333400003, created on 29 September 2014
19 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-03
  • GBP 2
03 Aug 2013 CH01 Director's details changed for Mr Aron James Burbidge on 1 March 2013
23 Jul 2013 AP03 Appointment of Mrs Clare Burbidge as a secretary
03 May 2013 MR01 Registration of charge 081333400002
12 Mar 2013 AD01 Registered office address changed from 2 Newnham Rise Solihull B90 3QT England on 12 March 2013
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1