Advanced company searchLink opens in new window

DYNEA UK LIMITED

Company number 01443108

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
30 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
17 May 2017 4.68 Liquidators' statement of receipts and payments to 2 October 2016
17 May 2017 4.68 Liquidators' statement of receipts and payments to 2 October 2015
27 Oct 2014 AD01 Registered office address changed from Aycliffe Industrial Park Heighington Lane Newton Aycliffe County Durham DL5 6UE to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 27 October 2014
20 Oct 2014 600 Appointment of a voluntary liquidator
20 Oct 2014 4.70 Declaration of solvency
20 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-03
02 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,330,000
28 Aug 2013 AP01 Appointment of Kyösti Ilari Siltala as a director
27 Aug 2013 TM01 Termination of appointment of Clive Pinnington as a director
01 Jul 2013 AD01 Registered office address changed from Alyn Works Denbigh Road Mold Clwyd CH7 1BF on 1 July 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
09 May 2013 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
14 Mar 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AD03 Register(s) moved to registered inspection location
20 Feb 2013 AD02 Register inspection address has been changed
18 Jan 2013 AP01 Appointment of Clive Matthew Pinnington as a director
18 Jan 2013 TM01 Termination of appointment of Liam Moynihan as a director
18 Jan 2013 TM01 Termination of appointment of Joseph Giltinan as a director
22 Jun 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders