Advanced company searchLink opens in new window

ICI PAINTS ROYALTIES COMPANY LIMITED

Company number 02881649

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)
12 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2010 600 Appointment of a voluntary liquidator
07 Apr 2010 4.70 Declaration of solvency
07 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-22
18 Mar 2010 TM01 Termination of appointment of Raymond Sparks as a director
18 Mar 2010 AP02 Appointment of O.H. Director Limited as a director
18 Mar 2010 TM01 Termination of appointment of Rutger Helbing as a director
17 Mar 2010 AP01 Appointment of David Allan Turner as a director
09 Nov 2009 CH01 Director's details changed for Raymond Richard Sparks on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
23 Oct 2009 CH01 Director's details changed for Rutger Albert Helbing on 1 October 2009
06 Jun 2009 363a Return made up to 01/06/09; full list of members
12 Sep 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 288c Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
01 Jul 2008 288a Secretary appointed O.H. secretariat LIMITED
01 Jul 2008 288b Appointment Terminated Secretary elizabeth horlock
26 Jun 2008 287 Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
03 Jun 2008 363a Return made up to 01/06/08; full list of members
07 Feb 2008 288c Secretary's particulars changed
30 Jan 2008 AA Full accounts made up to 31 December 2006
12 Nov 2007 288a New director appointed
12 Nov 2007 288b Director resigned
30 Jul 2007 288a New secretary appointed
30 Jul 2007 288b Secretary resigned