FILTRONA LIMITED

Langford Locks, Kidlington, OX5 1HX, Oxford, England
StatusDISSOLVED
Company No.08430109
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 3 days

SUMMARY

FILTRONA LIMITED is an dissolved private limited company with number 08430109. It was incorporated 11 years, 3 months, 15 days ago, on 05 March 2013 and it was dissolved 1 year, 5 months, 3 days ago, on 17 January 2023. The company address is Langford Locks, Kidlington, OX5 1HX, Oxford, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Lili Liu

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Stockwell

Appointment date: 2022-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Resolution

Date: 25 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-08

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-08

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital redomination of shares

Date: 24 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH14

Date: 2021-10-08

Capital : 220,115,658.00076 GBP

Documents

View document PDF

Capital redomination of shares

Date: 24 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH14

Capital : 101,472,688.00076 GBP

Date: 2021-10-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-08

Psc name: Essentra Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Essentra Finance Limited

Cessation date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-08

Psc name: Essentra Finance Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-08

Psc name: Essentra Services Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-08

Capital : 1.002102 GBP

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/10/21

Documents

View document PDF

Resolution

Date: 08 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-02

Psc name: Essentra Finance Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lili Liu

Change date: 2021-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Michael Green

Change date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: Langford Locks Kidlington Oxford OX5 1HX

Old address: Avebury House 201-249 Avebury Boulevard Milton Keynes Bucks MK9 1AU

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH19

Capital : 140,000,000 EUR

Date: 2021-01-05

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/20

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-11

Officer name: Mrs Emma Reid

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-11

Officer name: Patricia Kendall

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 138,000,000 USD

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-19

Capital : 1,002,100 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/18

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lily Liu

Change date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lily Liu

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Stefan Schellinger

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 28/04/17 Statement of Capital eur 140000000 28/04/17 Statement of Capital usd 138000000 28/04/17 Statement of Capital gbp 2101

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/03/2018

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/03/2017

Documents

View document PDF

Legacy

Date: 09 Mar 2018

Action Date: 05 Mar 2018

Category: Return

Type: CS01

Description: 05/03/18 Statement of Capital gbp 2102 05/03/18 Statement of Capital usd 138000000 05/03/18 Statement of Capital eur 140000000

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Jon Michael Green

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-03

Officer name: Jon Green

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-03

Officer name: Patricia Kendall

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Capital : 140,000,000 EUR

Date: 2017-04-28

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-11

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 26 Jul 2016

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Capital

Type: SH15

Capital : 274,493,710 GBP

Date: 2016-07-26

Documents

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH14

Capital : 140,000,000 EUR

Date: 2016-07-11

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-11

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-11

Capital : 1,002,100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH19

Capital : 2,100 GBP

Date: 2016-07-15

Documents

View document PDF

Legacy

Date: 15 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/07/16

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH19

Capital : 2,100 GBP

Date: 2016-07-14

Documents

View document PDF

Legacy

Date: 14 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/07/16

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 28 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-28

Capital : 2,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Schellinger

Appointment date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Matthew Gregory

Documents

View document PDF

Resolution

Date: 14 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Mr Matthew Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 04 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-24

Capital : 1,100.00 GBP

Documents

View document PDF


Some Companies

ELECTROTECH LONDON LIMITED

FLAT A,LONDON,N10 2BH

Number:10644970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELRIDA LIMITED

67 HOLWORTHY ROAD,NORWICH,NR5 9DG

Number:09292962
Status:ACTIVE
Category:Private Limited Company

PRIMERA HOMES LTD

28A QUEENSWAY,LONDON,W2 3RX

Number:09849028
Status:ACTIVE
Category:Private Limited Company

ROOKIE EQUESTRIAN LIMITED

THE GARDEN COTTAGE,KIDDINGTON,OX20 1BX

Number:11378796
Status:ACTIVE
Category:Private Limited Company

THREADS KENT LIMITED

56 CHURCH ROAD,ASHFORD,TN24 0LF

Number:09593919
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIM SIDELL LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10163699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source