LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED: Filings
Overview
| Company Name | LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00272076 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2023 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jan 17, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Statement of capital on Nov 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 36 pages | AA | ||||||||||
Appointment of Ms Melanie Jane Jury as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip James Bailey as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 35 pages | AA | ||||||||||
Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 35 pages | AA | ||||||||||
Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0