Advanced company searchLink opens in new window

ICI NORTH AMERICA LIMITED

Company number 00521214

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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2022 AD03 Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS
13 May 2022 AD02 Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS
29 Dec 2021 AD01 Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 29 December 2021
29 Dec 2021 600 Appointment of a voluntary liquidator
29 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-09
29 Dec 2021 LIQ01 Declaration of solvency
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
12 Jan 2021 CERTNM Company name changed polycell products LIMITED\certificate issued on 12/01/21
  • CONNOT ‐ Change of name notice
10 Nov 2020 TM01 Termination of appointment of Alistair Mcauley as a director on 6 November 2020
10 Nov 2020 AP01 Appointment of Mr Benjamin Williams as a director on 6 November 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr Alistair Mcauley as a director on 1 June 2018
31 May 2018 TM01 Termination of appointment of Matthew Grant Pullen as a director on 31 May 2018
31 May 2018 TM02 Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 TM02 Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017
15 Jun 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017