Advanced company searchLink opens in new window

MULTICHEM SOLUTIONS LTD

Company number 08147197

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)
21 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 13 February 2018
27 Feb 2017 AD01 Registered office address changed from C/O Ckca N0 4 Castlegate Way Dudley West Midlands DY1 4RH to 79 Caroline Street Birmingham B3 1UP on 27 February 2017
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-14
24 Jan 2017 TM01 Termination of appointment of Alexander Richard John Dunham as a director on 24 January 2017
15 Nov 2016 MR01 Registration of charge 081471970002, created on 1 November 2016
07 Oct 2016 MR04 Satisfaction of charge 081471970001 in full
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Feb 2016 TM01 Termination of appointment of Keiron Peter Mcdermott as a director on 29 January 2016
18 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 50,001
18 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,001
17 Jun 2014 TM01 Termination of appointment of Jacqueline Northall as a director
04 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Nov 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013
02 Sep 2013 MR01 Registration of charge 081471970001
26 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
28 Jun 2013 AP01 Appointment of Mr Alexander Richard John Dunham as a director
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 25,000
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 25,001
18 Sep 2012 AP01 Appointment of Mr James Patrick Quinn as a director