Advanced company searchLink opens in new window

FIBREDEC LIMITED

Company number 02864500

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
28 Apr 2022 TM01 Termination of appointment of Carl James Fergusson as a director on 16 February 2022
01 Mar 2022 CH01 Director's details changed for Geoffroy-Romain Christian Renaud on 19 February 2022
07 Feb 2022 TM01 Termination of appointment of Mark David Overton as a director on 31 January 2022
07 Feb 2022 AP01 Appointment of Geoffroy-Romain Christian Renaud as a director on 31 January 2022
24 Nov 2021 AD01 Registered office address changed from C/O 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 24 November 2021
09 Nov 2021 AD01 Registered office address changed from C/O Colas Ltd Wallage Lane Rowfant Crawley West Sussex RH10 4NF to C/O 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 9 November 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
27 Feb 2021 AP03 Appointment of Mr Stefan Irinel Ciufu-Hayward as a secretary on 1 November 2020
27 Feb 2021 TM02 Termination of appointment of Graham Derek Stanton as a secretary on 31 October 2020
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
01 Oct 2018 AP01 Appointment of Mr Carl James Fergusson as a director on 19 September 2018
01 Oct 2018 TM01 Termination of appointment of Lee Rushbrooke as a director on 19 September 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
11 Dec 2017 CH01 Director's details changed for Mr Mark David Overton on 1 December 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC02 Notification of Colas Limited as a person with significant control on 6 April 2016