LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED
Company number 00272076
- Company Overview for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Filing history for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- People for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Charges for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Insolvency for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- Registers for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
- More for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED (00272076)
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) |
---|---|---|---|
05 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2023 | |
17 Jan 2022 | AD01 | Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 January 2022 | |
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | LIQ01 | Declaration of solvency | |
08 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
22 Nov 2021 | SH19 |
Statement of capital on 22 November 2021
|
|
22 Nov 2021 | SH20 | Statement by Directors | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | CAP-SS | Solvency Statement dated 19/11/21 | |
25 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Apr 2021 | AP01 | Appointment of Ms Melanie Jane Jury as a director on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Philip James Bailey as a director on 1 April 2021 | |
19 Mar 2021 | PSC05 | Change of details for Lucite International Holdco Limited as a person with significant control on 1 February 2021 | |
10 Dec 2020 | AD02 | Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD | |
27 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
04 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
10 Jan 2020 | AD02 | Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Dec 2018 | AD02 | Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates |