Advanced company searchLink opens in new window

AKZO NOBEL (CPF) LIMITED

Company number 00230220

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)
02 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2011 4.70 Declaration of solvency
19 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-10
19 Oct 2011 600 Appointment of a voluntary liquidator
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 22,800,000
19 Aug 2010 CERTNM Company name changed cpfilms LIMITED\certificate issued on 19/08/10
  • CONNOT ‐ Change of name notice
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
26 Jan 2010 CH02 Director's details changed for O H Director Limited on 26 January 2010
26 Jan 2010 CH04 Secretary's details changed for O H Secretariat Limited on 26 January 2010
23 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec. 28 14/09/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2009 AA Accounts made up to 31 December 2008
22 Jan 2009 363a Return made up to 21/01/09; full list of members
22 Jan 2009 353 Location of register of members
01 Jul 2008 288c Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG
30 Jun 2008 288c Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG
30 Jun 2008 288c Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG
26 Jun 2008 287 Registered office changed on 26/06/2008 from, po box 20980, oriel house, 16 connaught place, london, W2 2ZB
31 Jan 2008 AA Accounts made up to 31 December 2007
23 Jan 2008 363a Return made up to 21/01/08; full list of members
23 Jul 2007 288a New director appointed
01 Jun 2007 288b Director resigned
01 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association