Advanced company searchLink opens in new window

ROHM AND HAAS (UK) LIMITED

Company number 00312415

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)
03 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
19 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
11 May 2018 AP01 Appointment of Mr Eduardo Antonio Gadea as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Jonathan William Good as a director on 30 April 2018
04 Oct 2017 AD01 Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middx TW18 3AG to Rohm and Haas (Uk) Limited Cardiff Road Barry Vale of Glamorgan CF63 2YL on 4 October 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
28 Apr 2017 4.70 Declaration of solvency
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
12 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Delete auth capital limits 09/12/2016
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 180,764,611
20 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
08 Aug 2016 AD03 Register(s) moved to registered inspection location Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
08 Aug 2016 AD02 Register inspection address has been changed to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
07 Jul 2016 AP03 Appointment of Ms Cathrine Anne Jenkins as a secretary on 6 July 2016
07 Jul 2016 TM02 Termination of appointment of Kim Lesley Fox as a secretary on 6 July 2016
20 Apr 2016 TM01 Termination of appointment of Johanna West as a director on 19 April 2016
20 Apr 2016 AP01 Appointment of Mr Andrew Michael Jones as a director on 19 April 2016
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 14,941,102
06 Aug 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Jonathan William Good as a director on 13 May 2015