Advanced company searchLink opens in new window

MULTISOL CHEMICALS LIMITED

Company number 06551665

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2017 DS01 Application to strike the company off the register
07 Jul 2017 SH20 Statement by Directors
07 Jul 2017 SH19 Statement of capital on 7 July 2017
  • GBP 1
07 Jul 2017 CAP-SS Solvency Statement dated 06/06/17
07 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2017
  • GBP 1,143,570
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
26 Oct 2016 AD01 Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
08 Sep 2015 TM01 Termination of appointment of Andrew John Wilkins as a director on 31 August 2015
05 Aug 2015 AP01 Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015
29 Jul 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
31 Mar 2015 TM01 Termination of appointment of Clare Marie Waters as a director on 31 March 2015
16 Sep 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
12 Dec 2013 AUD Auditor's resignation
04 Dec 2013 AUD Auditor's resignation
14 Jun 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Aug 2012 AA Full accounts made up to 31 December 2011