Advanced company searchLink opens in new window

SUL-FIT CARPENTRY LIMITED

Company number 04528560

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
08 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 June 2022
01 Jul 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
09 Jul 2019 AD01 Registered office address changed from C/O Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY England to 93 Tabernacle Street London EC2A 4BA on 9 July 2019
08 Jul 2019 LIQ02 Statement of affairs
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
07 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 30 September 2017
06 Apr 2018 AD01 Registered office address changed from Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY to C/O Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY on 6 April 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
24 Jan 2018 CH03 Secretary's details changed for Mrs Irene Patricia Sullivan on 24 January 2018
30 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 CERTNM Company name changed sully LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16