- Company Overview for VINYL COMPOUNDS LIMITED (06364573)
- Filing history for VINYL COMPOUNDS LIMITED (06364573)
- People for VINYL COMPOUNDS LIMITED (06364573)
- Charges for VINYL COMPOUNDS LIMITED (06364573)
- Insolvency for VINYL COMPOUNDS LIMITED (06364573)
- Registers for VINYL COMPOUNDS LIMITED (06364573)
- More for VINYL COMPOUNDS LIMITED (06364573)
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 |