THE FIBRO GUY NEWCASTLE LTD

Company Documents

DateDescription
08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Appointment of a voluntary liquidator

View Document

25/10/2325 October 2023 Registered office address changed from Office 15 Orion Way Orion Business Park North Shields NE29 7SN England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2023-10-25

View Document

25/10/2325 October 2023 Statement of affairs

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-01-31

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 2023-03-29

View Document

24/02/2324 February 2023 Registered office address changed from Jocelyne Launcherley Wells BA5 1QJ England to Office 15 Orion Way Orion Business Park North Shields NE29 7SN on 2023-02-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Change of details for Mr Adam Christopher Foster as a person with significant control on 2021-12-23

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

20/01/2220 January 2022 Change of details for Mr Adam Christopher Foster as a person with significant control on 2021-12-23

View Document

20/01/2220 January 2022 Cessation of Hedda Andersen as a person with significant control on 2021-12-23

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 27 BAIRD AVENUE WALLSEND NE28 0JS

View Document

10/01/2010 January 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