Advanced company searchLink opens in new window

SIMS FOUNDRY LIMITED

Company number 07732913

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2022 DS01 Application to strike the company off the register
11 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
10 Aug 2022 CH01 Director's details changed for Mr Mark Ian Saunders on 1 December 2021
26 Jul 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
26 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
03 Apr 2018 AA Full accounts made up to 30 June 2017
29 Mar 2018 TM01 Termination of appointment of Fred Steven Knechtel as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Mark Ian Saunders as a director on 28 March 2018
16 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 Mar 2017 AA Full accounts made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Oct 2016 CERTNM Company name changed sims f e mottram LIMITED\certificate issued on 01/10/16
  • CONNOT ‐ Change of name notice
15 Sep 2016 AD01 Registered office address changed from Oakes Green Stevenson Road Sheffield South Yorkshire S9 3WS to Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on 15 September 2016
12 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
06 Apr 2016 AA Accounts for a medium company made up to 30 June 2015
07 Dec 2015 TM01 Termination of appointment of Robert Arthur Kelman as a director on 1 December 2015