Advanced company searchLink opens in new window

AVECIA HOLDINGS LIMITED

Company number 03768138

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2026 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2026 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-09
  • LRESSP ‐ Special resolution to wind up on 2013-07-09
07 Jun 2016 AC92 Restoration by order of the court
13 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
29 Jul 2014 4.68 Liquidators' statement of receipts and payments to 8 July 2014
19 Jul 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 July 2013
17 Jul 2013 4.70 Declaration of solvency
17 Jul 2013 600 Appointment of a voluntary liquidator
17 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 4,039,511.04
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mr Duncan Mclellan on 13 July 2011
16 Mar 2012 CH03 Secretary's details changed for Andrew Peter Cree on 13 July 2011
16 Mar 2012 CH01 Director's details changed for Adrian Charles Buckmaster on 13 July 2011
15 Feb 2012 AUD Auditor's resignation
13 Jul 2011 AD01 Registered office address changed from Po Box 42 Hexagon Tower Blackley Manchester M9 8ZS on 13 July 2011
13 Jul 2011 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Martin Coyne as a director
25 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Adrian Charles Buckmaster on 1 February 2010