AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED: Filings
Overview
| Company Name | AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02043321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2016 | 10 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:co to remove/replace liquidators | 12 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 17 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2015 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2014 | 8 pages | 4.68 | ||||||||||
Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom | 2 pages | AD02 | ||||||||||
Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Sep 12, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 01, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ian Franklin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Andre Nel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Coles as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 19 pages | AA | ||||||||||
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