Advanced company searchLink opens in new window

LYB GENERATION HOLDINGS

Company number 03317486

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
23 Dec 2019 MR04 Satisfaction of charge 033174860003 in full
23 Dec 2019 MR04 Satisfaction of charge 033174860004 in full
20 Nov 2019 MR04 Satisfaction of charge 1 in full
20 Nov 2019 MR04 Satisfaction of charge 2 in full
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr Kenneth John Woolley on 23 April 2018
08 Nov 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 RP04AP01 Second filing for the appointment of Kenneth John Woolley as a director
22 May 2018 CH01 Director's details changed for Mr Kenneth John Woolley on 23 April 2018
22 May 2018 CH03 Secretary's details changed for Ms Sharon Eacott on 23 April 2018
30 Apr 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
26 Mar 2018 MR01 Registration of charge 033174860003, created on 16 March 2018
26 Mar 2018 MR01 Registration of charge 033174860004, created on 16 March 2018
23 Mar 2018 MA Memorandum and Articles of Association
19 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-28
15 Mar 2018 CONNOT Change of name notice
05 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
20 Feb 2018 AD01 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 20 February 2018
20 Feb 2018 PSC08 Notification of a person with significant control statement