LUCITE INTERNATIONAL PARTNERCO1 LIMITED: Filings
Overview
| Company Name | LUCITE INTERNATIONAL PARTNERCO1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03830156 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LUCITE INTERNATIONAL PARTNERCO1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Annie Sophia Veerman as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Colin Neil Cuthill as a secretary on Dec 08, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lucite International Holdco Limited as a person with significant control on Apr 03, 2017 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 23, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT | 1 pages | AD02 | ||||||||||
Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip James Bailey as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Robin Lambert as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
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