Advanced company searchLink opens in new window

FEDERAL-MOGUL SUNDERLAND LIMITED

Company number 03964367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 AC92 Restoration by order of the court
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011
25 Oct 2011 DS01 Application to strike the company off the register
25 Oct 2011 2.19 Notice of discharge of Administration Order
10 Oct 2011 1.4 Notice of completion of voluntary arrangement
12 Sep 2011 2.15 Administrator's abstract of receipts and payments to 29 July 2011
20 Jun 2011 TM01 Termination of appointment of Brian Ruddy as a director
14 Jun 2011 LIQ MISC Insolvency:supervisor's annual report for form 1.3
08 Jun 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2011
26 May 2011 AD01 Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011
26 May 2011 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011
16 Feb 2011 2.15 Administrator's abstract of receipts and payments to 29 January 2011
17 Aug 2010 2.15 Administrator's abstract of receipts and payments to 29 July 2010
25 May 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2010
03 Mar 2010 2.15 Administrator's abstract of receipts and payments to 29 January 2010
11 Sep 2009 287 Registered office changed on 11/09/2009 from zolfo cooper toronto square toronto street leeds west yorkshire LS1 2HJ
11 Sep 2009 287 Registered office changed on 11/09/2009 from 3RD floor wellington plaza 31 wellington street leeds LS1 4DL
29 Aug 2009 2.15 Administrator's abstract of receipts and payments to 29 July 2009
15 May 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2008
23 Feb 2009 2.15 Administrator's abstract of receipts and payments to 29 January 2009
21 Dec 2008 288b Appointment terminated director ian darke