Advanced company searchLink opens in new window

AKZO NOBEL INVESTMENTS FINANCE LIMITED

Company number 00396218

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)
15 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2011 600 Appointment of a voluntary liquidator
19 Apr 2011 4.70 Declaration of solvency
19 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records,etc."
19 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
19 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-08
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 35,048,800
07 Oct 2010 AP04 Appointment of O.H. Secretariat Limited as a secretary
07 Oct 2010 TM02 Termination of appointment of Valerie Pomeroy as a secretary
17 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
20 Oct 2009 CH02 Director's details changed for O H Director Limited on 20 October 2009
23 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2009 AA Accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 01/10/08; full list 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
01 Jul 2008 288c Secretary's Change of Particulars / valerie pomeroy / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; 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 portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; 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
05 Oct 2007 363a Return made up to 01/10/07; full list of members
23 Jul 2007 288a New director appointed
01 Jun 2007 288b Director resigned