Advanced company searchLink opens in new window

VINYL COMPOUNDS LIMITED

Company number 06364573

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)
24 Mar 2021 AA Full accounts made up to 31 December 2019
29 Dec 2020 PSC05 Change of details for Vinyl Compounds Holdings Limited as a person with significant control on 10 May 2017
29 Dec 2020 PSC05 Change of details for Vinyl Compounds Holdings Limited as a person with significant control on 14 December 2016
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 AA Full accounts made up to 31 December 2018
29 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
15 Jan 2019 AA Full accounts made up to 31 December 2017
08 Nov 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
30 Aug 2018 TM01 Termination of appointment of Enrique Ramirez Perez as a director on 8 August 2018
30 Aug 2018 TM01 Termination of appointment of Christopher Michael Makin as a director on 8 August 2018
30 Aug 2018 AP01 Appointment of Michael Ray Funderburg as a director on 8 August 2018
30 Aug 2018 AP01 Appointment of Daniel Jean Delisle as a director on 8 August 2018
30 Aug 2018 AP01 Appointment of Gautam Nivarthy as a director on 8 August 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to C/O Mexichem 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG on 12 June 2017
19 Jan 2017 AUD Auditor's resignation
07 Jan 2017 MR04 Satisfaction of charge 063645730011 in full
07 Jan 2017 MR04 Satisfaction of charge 063645730010 in part
15 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
07 Dec 2016 AD01 Registered office address changed from Stephanie Works Chinley High Peak SK23 6BT to The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 December 2016
07 Dec 2016 AP01 Appointment of Enrique Ramirez Perez as a director on 25 November 2016
07 Dec 2016 TM01 Termination of appointment of Richard Matthew Loynes as a director on 25 November 2016