Advanced company searchLink opens in new window

BRENNTAG PACKED CHEMICALS LIMITED

Company number 13046828

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
24 May 2022 SH19 Statement of capital on 24 May 2022
  • GBP 1
24 May 2022 SH20 Statement by Directors
24 May 2022 CAP-SS Solvency Statement dated 10/05/22
24 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2022 TM01 Termination of appointment of Richard Ward as a director on 6 May 2022
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-24
25 Jan 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
25 Jan 2021 AD01 Registered office address changed from Titan Works Titan Industrial Estate Hogg Lane Grays Essex RM17 5DU United Kingdom to Alpha House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY on 25 January 2021
25 Jan 2021 PSC02 Notification of Brenntag Uk Limited as a person with significant control on 24 January 2021
25 Jan 2021 PSC07 Cessation of Industrial Chemicals Limited as a person with significant control on 24 January 2021
25 Jan 2021 AP01 Appointment of Mr Russel Argo as a director on 24 January 2021
25 Jan 2021 AP01 Appointment of Mr Richard Ward as a director on 24 January 2021
25 Jan 2021 AP03 Appointment of Martin Gratton as a secretary on 24 January 2021
25 Jan 2021 AP01 Appointment of Mr Martin Gratton as a director on 24 January 2021
25 Jan 2021 TM01 Termination of appointment of Charles Daryl Carver as a director on 24 January 2021
25 Jan 2021 TM01 Termination of appointment of Allen Rodney Carver as a director on 24 January 2021
25 Jan 2021 TM02 Termination of appointment of Benjamin James Lowthian as a secretary on 24 January 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 December 2020
  • GBP 12,261,719
27 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-27
  • GBP 1