Advanced company searchLink opens in new window

SPERRIN TUBE SUPPLIES LTD

Company number NI602145

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 4.69(NI) Statement of receipts and payments to 23 May 2023
24 May 2023 4.73(NI) Return of final meeting in a creditors' voluntary winding up
11 Apr 2023 4.69(NI) Statement of receipts and payments to 13 March 2023
13 Apr 2022 4.69(NI) Statement of receipts and payments to 13 March 2022
30 Mar 2021 4.69(NI) Statement of receipts and payments to 13 March 2021
01 May 2020 4.69(NI) Statement of receipts and payments to 13 March 2020
24 Apr 2019 4.69(NI) Statement of receipts and payments to 13 March 2019
11 May 2018 4.41(NI) Notice of ceasing to act as a voluntary liquidator
11 May 2018 VL1 Appointment of a liquidator
18 Apr 2018 4.69(NI) Statement of receipts and payments to 13 March 2018
24 Oct 2017 4.21(NI) Statement of affairs
03 Apr 2017 AD01 Registered office address changed from 14 Sandholes Road Cookstown Tyrone BT80 9AR to Number One Lanyon Quay Belfast BT1 3LG on 3 April 2017
23 Mar 2017 VL1 Appointment of a liquidator
23 Mar 2017 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 MR04 Satisfaction of charge NI6021450004 in full
12 May 2016 MR01 Registration of charge NI6021450008, created on 9 May 2016
04 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
26 Oct 2015 MR01 Registration of charge NI6021450007, created on 21 October 2015
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
11 Mar 2015 MR04 Satisfaction of charge NI6021450006 in full
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share; directors authorised to execute and enter into documents 17/12/2014