Advanced company searchLink opens in new window

AKZO NOBEL AEROSPACE COATINGS LIMITED

Company number 00938151

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 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ To appoint pricewaterhousecoopers LLP as the company's auditor, holding office from the conclusion of the meeting to the end of the next period for appointing auditors in accordance with section 485(4C) of the companies act 2006. 13/02/2018
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 AP01 Appointment of Steven Ferriday as a director on 26 September 2017
12 Sep 2017 TM01 Termination of appointment of Richard William Marston as a director on 25 August 2017
25 May 2017 TM02 Termination of appointment of O H Secretariat Limited as a secretary on 28 April 2017
23 May 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 28 April 2017
12 May 2017 CH01 Director's details changed for Richard William Marston on 7 January 2016
27 Feb 2017 CH01 Director's details changed for Graham Anthony Windsor on 27 February 2017
02 Feb 2017 AA Full accounts made up to 31 December 2015
10 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 CH04 Secretary's details changed for O H Secretariat Limited on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/07/2016
07 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Act as delegate company/company business 17/02/2016
11 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AP01 Appointment of Graham Anthony Windsor as a director on 12 May 2015
14 May 2015 TM01 Termination of appointment of O.H. Director Limited as a director on 12 May 2015
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
08 Dec 2014 TM01 Termination of appointment of Daniela Vlad as a director on 1 October 2014
03 Sep 2014 CH01 Director's details changed for Daniela Vlad on 21 August 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013