Advanced company searchLink opens in new window

CHEMIQUE ADHESIVES AND SEALANTS LIMITED

Company number 01945954

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)
19 Apr 2017 CH03 Secretary's details changed for Mr Michael John Mcmullen on 19 April 2017
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 45,000
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jan 2015 SH10 Particulars of variation of rights attached to shares
19 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 0.25P shares into £1 23/12/2014
19 Jan 2015 SH10 Particulars of variation of rights attached to shares
19 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div £1 shares into 0.25 each 23/12/2014
31 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 45,000
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
22 Apr 2014 AP01 Appointment of Mr Stuart Ian Francis as a director
22 Apr 2014 TM01 Termination of appointment of Brenda Mcmullen as a director
05 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 45,000
29 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
16 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
17 May 2012 AP01 Appointment of Mr Anthony John Mcmullen as a director
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7