Advanced company searchLink opens in new window

SIMS FOUNDRY LIMITED

Company number 07732913

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Jul 2025 AC92 Restoration by order of the court
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2022 DS01 Application to strike the company off the register
11 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
10 Aug 2022 CH01 Director's details changed for Mr Mark Ian Saunders on 1 December 2021
26 Jul 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
26 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
03 Apr 2018 AA Full accounts made up to 30 June 2017
29 Mar 2018 TM01 Termination of appointment of Fred Steven Knechtel as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Mark Ian Saunders as a director on 28 March 2018
16 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 Mar 2017 AA Full accounts made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Oct 2016 CERTNM Company name changed sims f e mottram LIMITED\certificate issued on 01/10/16
  • CONNOT ‐ Change of name notice
15 Sep 2016 AD01 Registered office address changed from Oakes Green Stevenson Road Sheffield South Yorkshire S9 3WS to Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on 15 September 2016
12 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
06 Apr 2016 AA Accounts for a medium company made up to 30 June 2015