Advanced company searchLink opens in new window

FIBRE TEX LTD

Company number 08684388

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)
29 Aug 2019 L64.04 Dissolution deferment
29 Aug 2019 L64.07 Completion of winding up
08 May 2018 COCOMP Order of court to wind up
03 Jan 2018 TM01 Termination of appointment of Sanjay Chaganbhai Patel as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Lalji Mandalia as a director on 3 January 2018
03 Jan 2018 PSC07 Cessation of Sanjay Chaganbhai Patel as a person with significant control on 3 January 2018
17 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2017
08 Oct 2017 AA Micro company accounts made up to 30 September 2017
13 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
13 Aug 2017 PSC01 Notification of Shahid Masaud Raja as a person with significant control on 11 August 2017
13 Aug 2017 AP01 Notice of removal of a director
06 Jul 2017 AP01 Appointment of Mt Lalji Mandalia as a director on 23 June 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Jun 2017 AD01 Registered office address changed from Swinnow Grange Mills 629 Stanningly Rd, Pudsey Unit 18 Leeds LS13 4EP to 56 2nd Floor Halford Street Leicester LE1 1TQ on 20 June 2017
26 Jan 2017 TM01 Termination of appointment of Arif Mehmood as a director on 24 January 2017
22 Jul 2016 TM01 Termination of appointment of Nisar Ahmed Batha as a director on 1 June 2016
22 Jul 2016 AP01 Appointment of Mr Sanjay Patel as a director on 1 June 2016
12 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 TM01 Termination of appointment of Arif Mehmood as a director on 27 June 2016
27 Jun 2016 AP01 Appointment of Miss Arif Mehmood as a director on 27 June 2016
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1