Advanced company searchLink opens in new window

SUTTON REFRACTORY SERVICES LIMITED

Company number 02776725

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/15
23 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 October 2015
28 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
18 Jan 2016 TM02 Termination of appointment of Helen Mabel Birks as a secretary on 29 September 2015
18 Jan 2016 AP03 Appointment of Mr Benjamin Riley as a secretary on 29 September 2015
18 Jan 2016 AP01 Appointment of Mr James Bernard Riley as a director on 29 September 2015
18 Jan 2016 TM01 Termination of appointment of John Phillip Edwards as a director on 29 September 2015
18 Jan 2016 AD01 Registered office address changed from Unit 5 Merseyton Road Ellesmere Port CH65 2JE to Unit 12 Pagefield Industrial Estate Miry Lane Wigan WN6 7LA on 18 January 2016
03 Sep 2015 AA Total exemption full accounts made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
22 Aug 2014 AA Total exemption full accounts made up to 31 January 2014
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
12 Jun 2013 AA Total exemption full accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 8
05 Jan 2012 SH10 Particulars of variation of rights attached to shares
05 Jan 2012 SH08 Change of share class name or designation