Advanced company searchLink opens in new window

FIBRELOC LIMITED

Company number SC332132

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
14 Sep 2015 TM01 Termination of appointment of Christopher Alick George Parr as a director on 31 July 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,252
03 Jul 2014 TM01 Termination of appointment of Michael Start as a director
15 Jan 2014 MISC Section 519 auditor's statement
09 Jan 2014 AUD Auditor's resignation
27 Dec 2013 AA Full accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,252
24 Dec 2012 AA Full accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
30 Oct 2012 AP01 Appointment of Mr Michael Xavier Start as a director
30 Oct 2012 AP01 Appointment of Mr Christopher Alick George Parr as a director
30 Oct 2012 TM01 Termination of appointment of Malcolm Sinclair as a director
28 Dec 2011 AA Full accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
30 Mar 2011 TM01 Termination of appointment of Gary Wallace as a director
30 Mar 2011 CH01 Director's details changed for Malcolm Mainland Sinclair on 1 March 2011
30 Mar 2011 CH01 Director's details changed for Sandford Ellis Lax on 1 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Craig Ellis Lax on 1 March 2011
14 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 31 March 2010
01 Jul 2010 AP03 Appointment of Mr Geoffrey Miller as a secretary