FIBRE PROPERTY & INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/10/2112 October 2021 Return of final meeting in a members' voluntary winding up

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Declaration of solvency

View Document

16/06/2116 June 2021 Registered office address changed from 4 the Crescent Chapel Field Road Norwich NR2 1SA to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2021-06-16

View Document

10/06/2110 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 CURREXT FROM 05/04/2021 TO 31/05/2021

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

05/06/205 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/07/1930 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/07/1727 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 32 DUKE STREET NORWICH NR3 3AP ENGLAND

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 01/08/2013

View Document

03/08/133 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 02/08/2013

View Document

28/05/1328 May 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 24 BEWDLEY STREET ISLINGTON LONDON N1 1HB

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CELIA OLDMAN / 01/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI BERTHA MILNE / 01/08/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ESTHER BRIEF

View Document

07/07/107 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

12/09/0912 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLDMAN / 01/07/2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI GORDON / 01/01/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLDMAN / 01/08/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 05/04/97

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/942 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: FLAT 10 1 PARKHILL ROAD LONDON NW3 2YJ

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/04/8329 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

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