Advanced company searchLink opens in new window

BASF UK LIMITED

Company number 02708129

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 AA Full accounts made up to 31 December 2014
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2015 DS01 Application to strike the company off the register
18 Feb 2015 SH20 Statement by Directors
18 Feb 2015 SH19 Statement of capital on 18 February 2015
  • GBP 1
18 Feb 2015 CAP-SS Solvency Statement dated 12/02/15
18 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 12/02/2015
06 Feb 2015 TM01 Termination of appointment of Torben Berlin Jensen as a director on 31 December 2014
14 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 190,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 190,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
06 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AD01 Registered office address changed from Charleston Road Hardley,Hythe Southampton Hampshire SO45 3ZG on 3 October 2011
30 Sep 2011 CERTNM Company name changed cognis uk LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
30 Sep 2011 CONNOT Change of name notice
14 Sep 2011 AP01 Appointment of Mr Thomas Urwin as a director
14 Sep 2011 AP03 Appointment of Mr Stephen Hatton as a secretary
14 Sep 2011 AP01 Appointment of Mr Stephen Hatton as a director