Advanced company searchLink opens in new window

HUNTSMAN VANTICO LIMITED

Company number 07444163

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • USD 16,560.8496
16 Dec 2020 CAP-SS Solvency Statement dated 02/12/20
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 AD01 Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB on 15 January 2018
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
22 Nov 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Sep 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 TM02 Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017
31 Jul 2017 AP03 Appointment of Karen Rachel Hall as a secretary on 27 July 2017
31 Jul 2017 AP01 Appointment of Karen Rachel Hall as a director on 21 July 2017
31 Jul 2017 AP01 Appointment of Gary Robert Hodgson as a director on 21 July 2017
15 Jul 2017 TM01 Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017
24 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 December 2015