Advanced company searchLink opens in new window

AKZO NOBEL COATINGS (HOLDINGS) LIMITED

Company number 02309255

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)
20 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
27 May 2021 AD03 Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough Buckhamshire SL2 5DS
27 May 2021 AD02 Register inspection address has been changed to The Akzonobel Building Wexham Road Slough Buckhamshire SL2 5DS
30 Mar 2021 AD01 Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 30 March 2021
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
30 Mar 2021 LIQ01 Declaration of solvency
26 Nov 2020 CERTNM Company name changed international coatings LIMITED\certificate issued on 26/11/20
  • CONNOT ‐ Change of name notice
12 Nov 2020 TM01 Termination of appointment of David Neil Williams as a director on 6 November 2020
12 Nov 2020 AP01 Appointment of Michael Smalley as a director on 6 November 2020
10 Nov 2020 TM01 Termination of appointment of James William Morton as a director on 6 November 2020
10 Nov 2020 TM01 Termination of appointment of Nigel Atkinson as a director on 6 November 2020
10 Nov 2020 AP01 Appointment of Mr Benjamin Williams as a director on 6 November 2020
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
31 May 2018 TM02 Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 May 2018 TM01 Termination of appointment of Mark Booth as a director on 1 May 2018
19 Feb 2018 AP01 Appointment of Mr James William Morton as a director on 6 February 2018
16 Jan 2018 TM01 Termination of appointment of Sarah Garrett as a director on 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with updates