Advanced company searchLink opens in new window

SULLIVAN METAL PRODUCTS LIMITED

Company number 07179032

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)
13 May 2017 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2016 AD01 Registered office address changed from Caunsall House Farm Caunsall Road, Caunsall Kidderminster DY11 5YW to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 13 January 2016
04 Jan 2016 4.70 Declaration of solvency
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
04 Nov 2015 AP01 Appointment of Mrs Ann Margaret O'sullivan as a director on 30 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 TM01 Termination of appointment of Derry O'sullivan as a director
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AP01 Appointment of James O'sullivan as a director
20 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
02 Mar 2011 CERTNM Company name changed vicraft products LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-11
02 Mar 2011 CONNOT Change of name notice
10 Sep 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
04 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)