Advanced company searchLink opens in new window

AKZO NOBEL INVESTMENTS (HOLDINGS) LIMITED

Company number 01831739

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
18 Apr 2011 600 Appointment of a voluntary liquidator
18 Apr 2011 4.70 Declaration of solvency
18 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records,etc.,"
18 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution "In Specie"
18 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-08
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 100
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
07 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Mr. David Allan Turner on 7 October 2009
07 Oct 2009 CH02 Director's details changed for O H Director Limited on 7 October 2009
23 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sec. 28 14/09/2009
08 Sep 2009 AA Full accounts made up to 31 December 2008
16 Oct 2008 363a Return made up to 01/10/08; full list of members
28 Aug 2008 AA Full accounts made up to 31 December 2007
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
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