Advanced company searchLink opens in new window

CELANESE HOLDINGS UK 2 LIMITED

Company number 12844558

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)
08 Jan 2024 LIQ01 Declaration of solvency
08 Jan 2024 600 Appointment of a voluntary liquidator
08 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-22
02 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sylvia horvath will be removed as a director of the company and will cease to be a director of the company 04/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2024 MA Memorandum and Articles of Association
13 Dec 2023 TM01 Termination of appointment of Sylvia Ann Horvath as a director on 5 December 2023
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
14 Dec 2022 SH19 Statement of capital on 14 December 2022
  • EUR 1
14 Dec 2022 SH20 Statement by Directors
14 Dec 2022 CAP-SS Solvency Statement dated 14/12/22
14 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/12/2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • EUR 372,959
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • EUR 100,004
13 Dec 2022 SH19 Statement of capital on 13 December 2022
  • EUR 100,003
13 Dec 2022 SH20 Statement by Directors
13 Dec 2022 CAP-SS Solvency Statement dated 13/12/22
13 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/12/2022
09 Dec 2022 CH01 Director's details changed for Cherelle Denise Mattox on 20 October 2020
26 Oct 2022 AA Full accounts made up to 31 December 2021
02 Sep 2022 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
01 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
01 Sep 2022 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • EUR 100,003