- Company Overview for SIMS FOUNDRY LIMITED (07732913)
- Filing history for SIMS FOUNDRY LIMITED (07732913)
- People for SIMS FOUNDRY LIMITED (07732913)
- Charges for SIMS FOUNDRY LIMITED (07732913)
- More for SIMS FOUNDRY LIMITED (07732913)
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
|
|
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
|
|
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 |