Advanced company searchLink opens in new window

INEOS STYRENICS UK LIMITED

Company number 01780289

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)
30 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
30 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2022 PSC04 Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022
18 Jul 2022 AD01 Registered office address changed from Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 18 July 2022
18 Jul 2022 LIQ01 Declaration of solvency
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-06
30 Jun 2022 CH01 Director's details changed for Mr Andrew Brown on 28 February 2022
26 May 2022 SH19 Statement of capital on 26 May 2022
  • GBP 1
26 May 2022 SH20 Statement by Directors
26 May 2022 CAP-SS Solvency Statement dated 26/05/22
26 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 18,553,904
28 Feb 2022 AD01 Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
17 Aug 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
17 Jun 2020 TM01 Termination of appointment of Anthony White as a director on 3 June 2020
17 Jun 2020 AP01 Appointment of Mr Alex Hogan as a director on 3 June 2020
31 Mar 2020 TM02 Termination of appointment of David John Wright Rey as a secretary on 31 March 2020
31 Mar 2020 AP03 Appointment of Paul Maddison as a secretary on 31 March 2020
27 Mar 2020 AD01 Registered office address changed from Runcorn Site Hq South Parade P O Box 9 Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on 27 March 2020
08 Oct 2019 AUD Auditor's resignation
10 Jul 2019 AA Full accounts made up to 31 December 2018