- Company Overview for HEXION STANLOW LIMITED (03731119)
- Filing history for HEXION STANLOW LIMITED (03731119)
- People for HEXION STANLOW LIMITED (03731119)
- Charges for HEXION STANLOW LIMITED (03731119)
- Insolvency for HEXION STANLOW LIMITED (03731119)
- More for HEXION STANLOW LIMITED (03731119)
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) |
---|---|---|---|
20 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from Sully Moors Road Penarth South Glamorgan CF64 5YU to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 24 July 2018 | |
20 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | LIQ01 | Declaration of solvency | |
06 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
12 Aug 2015 | MR01 | Registration of charge 037311190005, created on 27 July 2015 | |
12 Aug 2015 | MR01 | Registration of charge 037311190006, created on 27 July 2015 | |
15 Jan 2015 | CERTNM |
Company name changed momentive specialty chemicals stanlow LIMITED\certificate issued on 15/01/15
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Aug 2013 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
11 Apr 2013 | AP03 | Appointment of Arnoldus Wilhelmus Maria Mertens as a secretary |