Advanced company searchLink opens in new window

DEGUSSA LIMITED

Company number 00169597

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)
09 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Oct 2013 AD01 Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF on 30 October 2013
29 Oct 2013 4.70 Declaration of solvency
29 Oct 2013 600 Appointment of a voluntary liquidator
29 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 May 2013 AP01 Appointment of Mr Hans Frans Aline Maria Van Impe as a director
08 May 2013 AP01 Appointment of Mrs Anh Tu Luu as a director
08 May 2013 TM01 Termination of appointment of Bernard Harvey as a director
11 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 9,500,000
11 Apr 2013 TM01 Termination of appointment of Ulrich Papst as a director
14 May 2012 TM01 Termination of appointment of Nigel Macleod as a director
18 Apr 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Feb 2012 AP01 Appointment of Dr Ulrich Papst as a director
23 Dec 2011 AP01 Appointment of Dr Ulrich Papst as a director
  • ANNOTATION Appointment date was removed from AP01 on 15/02/2012 as it was invalid.
23 Dec 2011 AP01 Appointment of Dr Ulrich Papst as a director
23 Sep 2011 CH01 Director's details changed for Mr Bernard George Harvey on 23 September 2011
25 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Bernard George Harvey on 9 March 2010