Advanced company searchLink opens in new window

INEOS INDUSTRIES NEWCO LIMITED

Company number 13096562

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)
19 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 CH01 Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023
19 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2023 LIQ01 Declaration of solvency
04 Jan 2023 AD01 Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 January 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • EUR 1
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
07 Jan 2022 TM02 Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • EUR 3
23 Dec 2020 CH03 Secretary's details changed for Mr Yasin Stanle Ali on 22 December 2020
22 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-22
  • EUR 1