Advanced company searchLink opens in new window

LUCITE INTERNATIONAL HOLDINGS LIMITED

Company number 03830184

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)
23 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2011 CH01 Director's details changed for Annie Sophia Veerman on 31 July 2011
23 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
01 Jun 2011 CH01 Director's details changed for Annie Sophia Veerman on 1 March 2011
19 Jan 2011 4.70 Declaration of solvency
19 Jan 2011 600 Appointment of a voluntary liquidator
19 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-10
10 Jan 2011 SH20 Statement by Directors
10 Jan 2011 SH19 Statement of capital on 10 January 2011
  • GBP 175,016,700
10 Jan 2011 CAP-SS Solvency Statement dated 10/01/11
10 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2010 AUD Auditor's resignation
12 Oct 2010 MISC Section 519
28 Sep 2010 AA Full accounts made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Annie Sophia Veerman on 1 October 2009
24 Aug 2010 CH01 Director's details changed for Ian Robin Lambert on 1 October 2009
24 Aug 2010 CH03 Secretary's details changed for Annie Sophia Veerman on 1 October 2009
30 Mar 2010 TM01 Termination of appointment of Neil Sayers as a director
27 Oct 2009 AA Full accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 23/08/09; full list of members
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
11 May 2009 288c Director's Change of Particulars / ian lambert / 08/05/2009 / Post Code was: SO51 9BY, now: SO51 6FE
08 May 2009 288c Director's Change of Particulars / ian lambert / 08/05/2009 / HouseName/Number was: , now: grove cottage; Street was: the white cottage, now: the frenches; Area was: hook road, now: ; Post Town was: ampfield, now: west wellow; Region was: hampshire, now: romsey
27 Aug 2008 363a Return made up to 23/08/08; full list of members