Advanced company searchLink opens in new window

OWENS CORNING AUTOMOTIVE (UK) LIMITED

Company number 01035315

Filter by category

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)
09 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
15 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
21 Mar 2013 AD01 Registered office address changed from Suite 512 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE on 21 March 2013
19 Mar 2013 4.70 Declaration of solvency
19 Mar 2013 600 Appointment of a voluntary liquidator
19 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Feb 2013 AP01 Appointment of Mr Hubert Pierre Joseph Francois Fraiture as a director
18 Feb 2013 TM01 Termination of appointment of Nicolas Del Monaco as a director
06 Dec 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2,350,000
06 Nov 2012 AP01 Appointment of Mr Bhevan Chandrasena as a director
06 Nov 2012 TM01 Termination of appointment of Kimberly Howard as a director
19 Sep 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AP01 Appointment of Mr Nicolas Del Monaco as a director
30 Apr 2012 TM01 Termination of appointment of Allan Huntington as a director
17 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
19 Oct 2010 TM01 Termination of appointment of Philippe Pottier as a director
29 Sep 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 88(2) Capitals not rolled up
17 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Kimberly Howard on 16 October 2009
16 Nov 2009 CH01 Director's details changed for Allan John Huntington on 16 October 2009
16 Nov 2009 CH01 Director's details changed for John Michael Frimston on 16 October 2009