Advanced company searchLink opens in new window

TAMINCO UK LIMITED

Company number 01481215

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 March 2016
15 Apr 2015 AD02 Register inspection address has been changed to 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
15 Apr 2015 AD01 Registered office address changed from C/O Coffin Mew Llp 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to C/O Ernst and Young Llp 1 More London Place London SE1 2AF on 15 April 2015
14 Apr 2015 4.70 Declaration of solvency
14 Apr 2015 600 Appointment of a voluntary liquidator
14 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-24
05 Mar 2015 TM02 Termination of appointment of Franky Albert Maria De Grave as a secretary on 1 March 2015
18 Feb 2015 AP01 Appointment of Mr. Wilko Jan Van Rooijen as a director on 5 December 2014
18 Feb 2015 TM01 Termination of appointment of Johan De Saegher as a director on 5 December 2014
21 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,078
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 Oct 2012 AA Accounts for a small company made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 26 July 2012
26 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 May 2011 AA Accounts for a small company made up to 31 December 2010
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Johan De Saegher on 20 July 2010
09 Feb 2010 AR01 Annual return made up to 30 July 2009 with full list of shareholders
09 Feb 2010 AR01 Annual return made up to 20 July 2008 with full list of shareholders