Advanced company searchLink opens in new window

DARLINGTON & SIMPSON ROLLING MILLS LIMITED

Company number 00301641

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
21 Oct 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 21 October 2021
11 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
21 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
05 Dec 2019 TM01 Termination of appointment of William John Cain as a director on 3 October 2019
05 Dec 2019 TM01 Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019
05 Dec 2019 TM02 Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019
28 Nov 2019 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019
13 Nov 2019 AP01 Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
21 Oct 2019 LIQ01 Declaration of solvency
14 Oct 2019 AD01 Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 14 October 2019
14 Oct 2019 CC04 Statement of company's objects
14 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transtional provisions and savings 03/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 1
04 Oct 2019 CAP-SS Solvency Statement dated 04/10/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987