AKZO NOBEL FINANCE (2) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.09889324
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

AKZO NOBEL FINANCE (2) LIMITED is an liquidation private limited company with number 09889324. It was incorporated 8 years, 5 months, 5 days ago, on 25 November 2015. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 13 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Benjamin Williams

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2023

Category: Address

Type: AD03

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2023

Category: Address

Type: AD02

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

Old address: The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom

New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Resolution

Date: 21 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bruce Ray

Termination date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-13

Officer name: James Laurence Keane

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: David Allan Turner

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Benjamin Williams

Documents

View document PDF

Confirmation statement

Date: 12 Feb 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Original description: 02/01/20 Statement of Capital usd 1

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-06

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/19

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: David Allan Turner

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Fergal Joseph O'shea

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Lynette Jean Cherryl Carter

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH19

Capital : 657,328,744 USD

Date: 2018-01-03

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/17

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Johannes Jacobus Timmerman-Zwart

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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: 17 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-19

Officer name: O.H. Secretariat Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-19

Officer name: Lynette Jean Cherryl Carter

Documents

View document PDF

Change person director company

Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Fergal Joseph O'shea

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Laurence Keane

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Johannes Jacobus Timmerman-Zwart

Documents

View document PDF

Legacy

Date: 01 Jan 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 09/03/2017 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Remko Van De Peppel

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: O.H. Secretariat Limited

Change date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Change date: 2016-10-01

Old address: 26th Floor Portland House Bressenden Place London SW1E 5BG England

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Capital : 863,583,001 USD

Date: 2016-01-07

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYLIGHT LLP

89 SPA ROAD,LONDON,SE16 3SG

Number:OC401193
Status:ACTIVE
Category:Limited Liability Partnership

EMERALD HEALTHCARE SERVICES LTD

36 ELSWICK STREET,LIVERPOOL,L8 9US

Number:10249834
Status:ACTIVE
Category:Private Limited Company

HERITAGE FLOORS AND DECOR LIMITED

20 FRYDAY STREET,MILTON KEYNES,MK6 5LT

Number:09539364
Status:ACTIVE
Category:Private Limited Company

J R MACRO LIMITED

HOLED STONE BARN,BRADWELL, BRAINTREE,CM77 8DZ

Number:06504586
Status:ACTIVE
Category:Private Limited Company

MSR BUILDERS LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:07586983
Status:ACTIVE
Category:Private Limited Company

RIDGE MEDIA LIMITED

OFFICE 2,LEVEN,KY8 4EY

Number:SC613649
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