Advanced company searchLink opens in new window

SUMNER MIRRORS & GLASS LTD

Company number 06607444

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)
06 Mar 2023 LIQ02 Statement of affairs
02 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2023 AD01 Registered office address changed from C27 Rosehill Industrial Estate Rosehill Shropshire TF9 2JU England to C/O Griffin & King 26-28 Goodall Street Walsall WS1 1QL on 23 February 2023
23 Feb 2023 600 Appointment of a voluntary liquidator
23 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-15
24 Nov 2022 PSC04 Change of details for Mr Brian Anthony Sumner as a person with significant control on 2 June 2018
16 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
11 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
11 May 2020 CH01 Director's details changed for Mr Brian Anthony Sumner on 11 May 2020
19 Feb 2020 AD01 Registered office address changed from Unit 38 Jaggard Way Wandsworth London SW12 8SG to C27 Rosehill Industrial Estate Rosehill Shropshire TF9 2JU on 19 February 2020
29 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 02/06/2018
14 Nov 2018 TM02 Termination of appointment of Joanne Sumner as a secretary on 15 December 2017
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 05/12/2018.
12 Apr 2018 CH01 Director's details changed for Mr Brian Anthony Sumner on 12 April 2018
12 Apr 2018 PSC04 Change of details for Mr Brian Anthony Sumner as a person with significant control on 12 April 2018
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
08 Feb 2017 CH03 Secretary's details changed for Mrs Joanne Sumner on 7 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Brian Anthony Sumner on 7 February 2017