Advanced company searchLink opens in new window

CHEMTURA SALES UK LIMITED

Company number 03447394

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
31 Aug 2016 MR04 Satisfaction of charge 1 in full
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
29 Sep 2015 AA Full accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
25 Sep 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
02 Oct 2013 AA Full accounts made up to 31 December 2012
27 May 2013 TM01 Termination of appointment of Stephen James as a director
14 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 31 December 2011
21 Nov 2012 AP01 Appointment of Mr Anthony John Risino as a director
09 Oct 2012 TM01 Termination of appointment of Hafeez Mohammed as a director
07 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
31 Dec 2010 AA Full accounts made up to 31 December 2009
07 Dec 2010 CH03 Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010
05 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
03 Jan 2010 AA Full accounts made up to 31 December 2008
04 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Stephen Caton Forsyth on 3 October 2009
03 Nov 2009 CH01 Director's details changed for Ms Billie Schrecker Flaherty on 3 October 2009