- Company Overview for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Filing history for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- People for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Charges for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Insolvency for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- Registers for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
- More for LUCITE INTERNATIONAL US INVESTMENT LIMITED (05049767)
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
|
|
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
|
|
27 Mar 2017 | SH20 | Statement by Directors | |
27 Mar 2017 | SH19 |
Statement of capital on 27 March 2017
|
|
27 Mar 2017 | CAP-SS | Solvency Statement dated 27/03/17 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |