- Company Overview for AKZO NOBEL (CPF) LIMITED (00230220)
- Filing history for AKZO NOBEL (CPF) LIMITED (00230220)
- People for AKZO NOBEL (CPF) LIMITED (00230220)
- Charges for AKZO NOBEL (CPF) LIMITED (00230220)
- Insolvency for AKZO NOBEL (CPF) LIMITED (00230220)
- More for AKZO NOBEL (CPF) LIMITED (00230220)
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) |
---|---|---|---|
02 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2011 | 4.70 | Declaration of solvency | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jan 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
|
|
19 Aug 2010 | CERTNM |
Company name changed cpfilms LIMITED\certificate issued on 19/08/10
|
|
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
26 Jan 2010 | CH02 | Director's details changed for O H Director Limited on 26 January 2010 | |
26 Jan 2010 | CH04 | Secretary's details changed for O H Secretariat Limited on 26 January 2010 | |
23 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
22 Jan 2009 | 353 | Location of register of members | |
01 Jul 2008 | 288c | Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG | |
30 Jun 2008 | 288c | Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG | |
30 Jun 2008 | 288c | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from, po box 20980, oriel house, 16 connaught place, london, W2 2ZB | |
31 Jan 2008 | AA | Accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 21/01/08; full list of members | |
23 Jul 2007 | 288a | New director appointed | |
01 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | RESOLUTIONS |
Resolutions
|