Advanced company searchLink opens in new window

SPECIALITY CHEMICALS UK 1 LIMITED

Company number 09729399

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2023 AD01 Registered office address changed from First Floor Hoopers Court London SW3 1AF England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 13 January 2023
12 Jan 2023 AD01 Registered office address changed from C/O Interpath Ltd 10 Fleet Place London EC4M 7RB to First Floor Hoopers Court London SW3 1AF on 12 January 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 September 2022
15 Jul 2022 600 Appointment of a voluntary liquidator
15 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 20 December 2021
27 Sep 2021 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD England to 15 Canada Square London E14 5GL on 27 September 2021
27 Sep 2021 LIQ01 Declaration of solvency
27 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-17
27 Sep 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
18 May 2018 TM01 Termination of appointment of Roger Neil Smith as a director on 11 May 2018
18 May 2018 AP01 Appointment of Miss Natalie Ramsden as a director on 11 May 2018
21 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
14 Jun 2017 SH20 Statement by Directors