FIBRE ANALYTICAL LIMITED

20 Gainsbrough Cresent Billingham 20 Gainsbrough Cresent Billingham, Billingham, TS23 3GA, Cleveland, England
StatusDISSOLVED
Company No.10385784
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 28 days

SUMMARY

FIBRE ANALYTICAL LIMITED is an dissolved private limited company with number 10385784. It was incorporated 7 years, 8 months, 14 days ago, on 20 September 2016 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is 20 Gainsbrough Cresent Billingham 20 Gainsbrough Cresent Billingham, Billingham, TS23 3GA, Cleveland, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Flynn

Cessation date: 2021-01-05

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Flynn

Termination date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Michael Terence Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Micheal Terrance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Micheal Terrance Morris

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Old address: 49 Leytonstone Road London E15 1JA England

Change date: 2018-05-15

New address: 20 Gainsbrough Cresent Billingham Gainsborough Crescent Billingham Cleveland TS23 3GA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: 49 Leytonstone Road London E15 1JA

Old address: 20 Gainsborough Crescent Billingham Durham TS23 3GA England

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURIO CONSULTING LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07871043
Status:ACTIVE
Category:Private Limited Company

HADLEY KYTE LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07556843
Status:ACTIVE
Category:Private Limited Company

L N I LTD

190 MARVELS LANE,LONDON,SE12 9PL

Number:10252806
Status:ACTIVE
Category:Private Limited Company

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION

105 ALBION STREET,LEEDS,LS1 5AS

Number:03724612
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PETERSGATE PROPERTY DEVELOPMENTS LLP

65-81 ST PETERGATE,CHESHIRE,SK1 1DS

Number:OC309532
Status:ACTIVE
Category:Limited Liability Partnership

SIMON TURNER REFRIGERATION LIMITED

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:11703925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source