THE FIBRO GUY LEEDS LTD
Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Final Gazette dissolved following liquidation |
| 07/02/257 February 2025 | Final Gazette dissolved following liquidation |
| 07/11/247 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 21/08/2321 August 2023 | Appointment of a voluntary liquidator |
| 10/08/2310 August 2023 | Resolutions |
| 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 |
| 10/08/2310 August 2023 | Statement of affairs |
| 10/08/2310 August 2023 | Resolutions |
| 28/06/2328 June 2023 | Termination of appointment of Adam Christopher Foster as a director on 2023-06-01 |
| 22/05/2322 May 2023 | Director's details changed for Mr Paul Allen on 2023-05-22 |
| 22/05/2322 May 2023 | Change of details for Mr Paul Allen as a person with significant control on 2023-03-29 |
| 22/05/2322 May 2023 | Change of details for Mr Paul Allen as a person with significant control on 2023-05-22 |
| 22/05/2322 May 2023 | Director's details changed for Mr Paul Allen on 2023-05-22 |
| 22/05/2322 May 2023 | Director's details changed for Mr Paul Allen on 2023-05-22 |
| 22/05/2322 May 2023 | Director's details changed for Mr Paul Allen on 2023-03-29 |
| 19/05/2319 May 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2021-10-14 |
| 26/01/2226 January 2022 | Particulars of variation of rights attached to shares |
| 24/01/2224 January 2022 | Change of share class name or designation |
| 05/11/215 November 2021 | Change of details for Mr Paul Allen as a person with significant control on 2021-10-12 |
| 04/11/214 November 2021 | Change of details for Mr Paul Allen as a person with significant control on 2021-10-12 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-12 with updates |
| 04/11/214 November 2021 | Director's details changed for Mr Paul Allen on 2021-11-04 |
| 04/11/214 November 2021 | Director's details changed for Mr Adam Christopher Foster on 2021-10-12 |
| 04/11/214 November 2021 | Director's details changed for Mr Paul Allen on 2021-10-12 |
| 04/11/214 November 2021 | Change of details for Mr Adam Christopher Foster as a person with significant control on 2021-10-12 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 27 BAIRD AVENUE WALLSEND NE28 0JS UNITED KINGDOM |
| 13/10/2013 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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