Advanced company searchLink opens in new window

BAKELITE UK BUYER SUB LTD.

Company number 13158060

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 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 131580600003 in full
23 Aug 2023 MR04 Satisfaction of charge 131580600004 in full
30 Jun 2023 SH19 Statement of capital on 30 June 2023
  • USD 1
30 Jun 2023 SH20 Statement by Directors
30 Jun 2023 CAP-SS Solvency Statement dated 30/06/23
30 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Nov 2022 AA Full accounts made up to 31 December 2021
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 Holding Ltd. as a person with significant control on 7 June 2022
01 Jun 2022 MR01 Registration of charge 131580600003, created on 27 May 2022
01 Jun 2022 MR01 Registration of charge 131580600004, created on 27 May 2022
31 May 2022 MR04 Satisfaction of charge 131580600002 in full
31 May 2022 MR04 Satisfaction of charge 131580600001 in full
25 May 2022 AD01 Registered office address changed from Bakelite Synthetics Sully Moors Road Sully Penarth South Glamorgan CF64 5YU Wales to Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU on 25 May 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
16 Dec 2021 TM01 Termination of appointment of Ritesh Rajnikant Tanna as a director on 19 November 2021
15 Dec 2021 TM01 Termination of appointment of Peter Frank as a director on 17 November 2021
15 Dec 2021 TM01 Termination of appointment of Alexander George Browning as a director on 17 November 2021
15 Dec 2021 TM01 Termination of appointment of Federico Andrea Fasciolo as a director on 14 December 2021
15 Dec 2021 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Bakelite Synthetics Sully Moors Road Sully Penarth South Glamorgan CF64 5YU on 15 December 2021
07 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021