- Company Overview for ICI NORTH AMERICA LIMITED (00521214)
- Filing history for ICI NORTH AMERICA LIMITED (00521214)
- People for ICI NORTH AMERICA LIMITED (00521214)
- Insolvency for ICI NORTH AMERICA LIMITED (00521214)
- Registers for ICI NORTH AMERICA LIMITED (00521214)
- More for ICI NORTH AMERICA LIMITED (00521214)
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) |
---|---|---|---|
26 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 May 2022 | AD03 | Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS | |
13 May 2022 | AD02 | Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS | |
29 Dec 2021 | AD01 | Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 29 December 2021 | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | LIQ01 | Declaration of solvency | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 May 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
12 Jan 2021 | CERTNM |
Company name changed polycell products LIMITED\certificate issued on 12/01/21
|
|
10 Nov 2020 | TM01 | Termination of appointment of Alistair Mcauley as a director on 6 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Benjamin Williams as a director on 6 November 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Jun 2018 | AP01 | Appointment of Mr Alistair Mcauley as a director on 1 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Matthew Grant Pullen as a director on 31 May 2018 | |
31 May 2018 | TM02 | Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jun 2017 | TM02 | Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017 | |
15 Jun 2017 | AP03 | Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017 |