- Company Overview for AKZO NOBEL INDUSTRIAL FINISHES LIMITED (02771925)
- Filing history for AKZO NOBEL INDUSTRIAL FINISHES LIMITED (02771925)
- People for AKZO NOBEL INDUSTRIAL FINISHES LIMITED (02771925)
- Insolvency for AKZO NOBEL INDUSTRIAL FINISHES LIMITED (02771925)
- Registers for AKZO NOBEL INDUSTRIAL FINISHES LIMITED (02771925)
- More for AKZO NOBEL INDUSTRIAL FINISHES LIMITED (02771925)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
27 May 2021 | AD03 | Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough Buckhamshire SL2 5DS | |
27 May 2021 | AD02 | Register inspection address has been changed to The Akzonobel Building Wexham Road Slough Buckhamshire SL2 5DS | |
30 Mar 2021 | AD01 | Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 30 March 2021 | |
30 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | LIQ01 | Declaration of solvency | |
24 Nov 2020 | PSC05 | Change of details for Akzo Nobel N.V. as a person with significant control on 20 May 2016 | |
24 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Nov 2020 | TM01 | Termination of appointment of Stephen Bruce Ray 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 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 May 2018 | TM02 | Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 May 2017 | TM02 | Termination of appointment of O.H. Secretariat Limited as a secretary on 11 May 2017 | |
17 May 2017 | AP03 | Appointment of Lynette Jean Cherryl Carter as a secretary on 11 May 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |