Advanced company searchLink opens in new window

LONZA HOLDING (UK) LIMITED

Company number 06279333

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
19 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
06 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 CH01 Director's details changed for Mr Robert John Mason on 11 July 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 Jun 2013 CH01 Director's details changed for Mr Robert John Mason on 11 September 2012
14 Jun 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
14 Jun 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 14 June 2013
10 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
06 Jul 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
18 May 2010 AP01 Appointment of Mr Robert Mason as a director
18 May 2010 TM01 Termination of appointment of Mark Quirk as a director
13 Jan 2010 CH01 Director's details changed for Mr Mark Colin John Quirk on 1 October 2009
14 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
03 Jul 2009 363a Return made up to 14/06/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB