Advanced company searchLink opens in new window

CUSTOM METAL PRODUCTS LIMITED

Company number 07134946

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2017 LIQ03 Liquidators' statement of receipts and payments to 26 April 2017
13 May 2016 AD01 Registered office address changed from 26 Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU to Speedwell Mill Old Coach Road, Tansley Matlock DE4 5FY on 13 May 2016
11 May 2016 4.20 Statement of affairs with form 4.19
11 May 2016 600 Appointment of a voluntary liquidator
11 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-27
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 TM01 Termination of appointment of Denise Hughes as a director on 1 April 2015
13 Oct 2015 AD01 Registered office address changed from Unit B3 Masborough Trading Estate Masbrough Street Rotherham South Yorkshire S60 1ER to 26 Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 13 October 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
01 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mrs Denise Hughes as a director
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 TM01 Termination of appointment of Andrew Fortune as a director
18 Mar 2011 TM02 Termination of appointment of Melanie Murphy-Truman as a secretary
17 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
24 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
15 Nov 2010 AP01 Appointment of Howard Hughes as a director