Advanced company searchLink opens in new window

AXALTA COATING SYSTEMS UK LIMITED

Company number 02238419

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)
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 58,164,298
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 58,164,296
23 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
03 Jul 2019 AP01 Appointment of Mr Farrell Dolan as a director on 24 June 2019
03 Jul 2019 TM01 Termination of appointment of Michael Keith Davis as a director on 24 June 2019
06 Jun 2019 AA Full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
02 Jul 2018 MR01 Registration of charge 022384190004, created on 22 June 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
17 Jul 2017 MR01 Registration of charge 022384190003, created on 13 July 2017
21 Apr 2017 AA Full accounts made up to 31 December 2016
18 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The credit agreement amendment agreement/acknowledgement and confirmation 28/07/2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement background proposed transactions. Transaction documents, interest in proposed transaction, consideration of the documents, commmercial benefit, member approval. Terms of the guarantee granted by the purchase agreement approved. Other company business passed 09/09/2016. 09/09/2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 MR04 Satisfaction of charge 2 in full
18 May 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 58,164,294
10 Jun 2015 AA Full accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 58,164,294
10 Oct 2014 CH01 Director's details changed for Mr Michael Keith Davis on 1 September 2014