- Company Overview for CUSTOM METAL PRODUCTS LIMITED (07134946)
- Filing history for CUSTOM METAL PRODUCTS LIMITED (07134946)
- People for CUSTOM METAL PRODUCTS LIMITED (07134946)
- Charges for CUSTOM METAL PRODUCTS LIMITED (07134946)
- Insolvency for CUSTOM METAL PRODUCTS LIMITED (07134946)
- More for CUSTOM METAL PRODUCTS LIMITED (07134946)
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
|
|
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
|
|
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
|
|
01 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
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 |