THE FIBRO GUY LEEDS LTD

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Registered office address changed from Jocelyne Launcherley Wells BA5 1QJ to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2023-08-10

View Document

10/08/2310 August 2023 Statement of affairs

View Document

10/08/2310 August 2023 Resolutions

View Document

28/06/2328 June 2023 Termination of appointment of Adam Christopher Foster as a director on 2023-06-01

View Document

22/05/2322 May 2023 Director's details changed for Mr Paul Allen on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Paul Allen as a person with significant control on 2023-03-29

View Document

22/05/2322 May 2023 Change of details for Mr Paul Allen as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Paul Allen on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Paul Allen on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Paul Allen on 2023-03-29

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-10-14

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

05/11/215 November 2021 Change of details for Mr Paul Allen as a person with significant control on 2021-10-12

View Document

04/11/214 November 2021 Change of details for Mr Paul Allen as a person with significant control on 2021-10-12

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

04/11/214 November 2021 Director's details changed for Mr Paul Allen on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Adam Christopher Foster on 2021-10-12

View Document

04/11/214 November 2021 Director's details changed for Mr Paul Allen on 2021-10-12

View Document

04/11/214 November 2021 Change of details for Mr Adam Christopher Foster as a person with significant control on 2021-10-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 27 BAIRD AVENUE WALLSEND NE28 0JS UNITED KINGDOM

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company