Advanced company searchLink opens in new window

HEXION STANLOW LIMITED

Company number 03731119

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from Sully Moors Road Penarth South Glamorgan CF64 5YU to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 24 July 2018
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
20 Jul 2018 LIQ01 Declaration of solvency
06 Apr 2018 AA Full accounts made up to 31 December 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
11 Aug 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 1 September 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
12 Aug 2015 MR01 Registration of charge 037311190005, created on 27 July 2015
12 Aug 2015 MR01 Registration of charge 037311190006, created on 27 July 2015
15 Jan 2015 CERTNM Company name changed momentive specialty chemicals stanlow LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
15 Sep 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 Aug 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
02 Oct 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
16 Aug 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
11 Apr 2013 AP03 Appointment of Arnoldus Wilhelmus Maria Mertens as a secretary