Advanced company searchLink opens in new window

INEOS FLUOR DELAWARE LIMITED

Company number 04115605

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
24 Nov 2015 4.70 Declaration of solvency
24 Nov 2015 600 Appointment of a voluntary liquidator
24 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
28 Oct 2015 TM01 Termination of appointment of Andrew Brown as a director on 27 October 2015
14 Oct 2015 SH19 Statement of capital on 14 October 2015
  • GBP 1
14 Oct 2015 CAP-SS Solvency Statement dated 05/10/15
14 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Graeme Wallace Leask as a director on 7 September 2015
24 Aug 2015 TM01 Termination of appointment of Michael John Maher as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr. Andrew Brown as a director on 24 August 2015
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,500,001
18 Sep 2014 TM02 Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014
18 Sep 2014 AP03 Appointment of David John Wright Rey as a secretary on 18 September 2014
14 Aug 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6,500,001
03 Oct 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 CH01 Director's details changed for Mr Graeme Leask on 1 March 2013
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auditors appointed dir powers 550 11/06/2012
15 Jun 2012 CC04 Statement of company's objects