Advanced company searchLink opens in new window

LUCITE INTERNATIONAL US INVESTMENT LIMITED

Company number 05049767

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2018 AD02 Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 19 April 2018
09 May 2017 AD01 Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to The Offices of Bdo Llp Two Snowhill Snow Hill Birmingham B4 6GA on 9 May 2017
05 May 2017 LIQ01 Declaration of solvency
05 May 2017 600 Appointment of a voluntary liquidator
05 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
04 Apr 2017 AD03 Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT
04 Apr 2017 AD02 Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT
03 Apr 2017 AD01 Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2017 SH20 Statement by Directors
27 Mar 2017 SH19 Statement of capital on 27 March 2017
  • USD 0.20
27 Mar 2017 CAP-SS Solvency Statement dated 27/03/17
27 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2017 AP01 Appointment of Mr Colin Neil Cuthill as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Annie Sophia Veerman as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Marie Anne Rowland as a director on 22 March 2017
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
01 Sep 2016 CH01 Director's details changed for Annie Sophia Veerman on 24 August 2016
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • USD 606,000,001
27 Nov 2015 AA Full accounts made up to 31 March 2015
25 Aug 2015 AP01 Appointment of Mr Philip James Bailey as a director on 20 August 2015