Advanced company searchLink opens in new window

BAKELITE SYNTHETICS UK HOLDING LIMITED

Company number 11067567

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)
20 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 September 2024
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
23 Oct 2023 LIQ01 Declaration of solvency
21 Sep 2023 600 Appointment of a voluntary liquidator
21 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-04
23 Aug 2023 MR04 Satisfaction of charge 110675670006 in full
23 Aug 2023 MR04 Satisfaction of charge 110675670007 in full
30 Nov 2022 AA Full accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
13 Jun 2022 TM01 Termination of appointment of Christopher Douglas Hynes as a director on 10 June 2022
08 Jun 2022 PSC05 Change of details for Bakelite Uk Buyer Sub Ltd as a person with significant control on 7 June 2022
01 Jun 2022 MR01 Registration of charge 110675670006, created on 27 May 2022
01 Jun 2022 MR01 Registration of charge 110675670007, created on 27 May 2022
31 May 2022 MR04 Satisfaction of charge 110675670005 in full
31 May 2022 MR04 Satisfaction of charge 110675670004 in full
14 Mar 2022 MR01 Registration of charge 110675670005, created on 14 March 2022
22 Nov 2021 AD01 Registered office address changed from C/O Hexion Sully Moors Road Penarth South Glamorgan CF64 5YU United Kingdom to Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU on 22 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
22 Oct 2021 CERTNM Company name changed hexion uk holding LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
20 Oct 2021 TM01 Termination of appointment of Arnoldus Mertens as a director on 19 October 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 MR01 Registration of charge 110675670004, created on 30 July 2021
10 Jun 2021 MA Memorandum and Articles of Association