Advanced company searchLink opens in new window

CELANESE PRODUCTION UK LIMITED

Company number 05859422

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)
04 Jul 2017 PSC02 Notification of Celanese Corporation as a person with significant control on 6 April 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 43,000,002
12 Apr 2016 AD03 Register(s) moved to registered inspection location 4 Hill House Hillhouse Drive Reigate Surrey RH2 8BH
01 Apr 2016 CERTNM Company name changed celanese acetate LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
12 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2015 TM01 Termination of appointment of Scott William Thornton as a director on 27 July 2015
28 Jul 2015 AP01 Appointment of Mr Mark John Lington as a director on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Louis Eugene Purvis as a director on 27 July 2015
06 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 43,000,002
28 Aug 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 43,000,002
07 May 2014 CH01 Director's details changed for Mr Louis Eugene Purvis on 28 April 2014
02 Apr 2014 AP01 Appointment of Mr Louis Eugene Purvis as a director
01 Apr 2014 TM01 Termination of appointment of Walter Keller as a director
02 Aug 2013 AP01 Appointment of Mr Scott William Thornton as a director
01 Aug 2013 TM01 Termination of appointment of Tory Ohlhauser as a director
18 Jul 2013 AA Full accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
28 Jan 2013 AP01 Appointment of Mr Tory William Ohlhauser as a director
26 Jan 2013 TM01 Termination of appointment of Bradley Troutman as a director
06 Jul 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
05 Jul 2012 AD04 Register(s) moved to registered office address