Advanced company searchLink opens in new window

RADCLIFFE PAPER MILL COMPANY LIMITED(THE)

Company number 00139457

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 Aug 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
15 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 26 September 2016
09 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Mar 2016 LIQ MISC OC Court order INSOLVENCY:order of court on the matter of removal of liquidator
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 26 September 2015
03 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 September 2014
22 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
29 Oct 2012 4.68 Liquidators' statement of receipts and payments to 26 September 2012
14 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
11 Oct 2010 4.70 Declaration of solvency
11 Oct 2010 600 Appointment of a voluntary liquidator
11 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Oct 2010 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010
07 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
19 Jul 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
07 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000,000
18 May 2010 CH01 Director's details changed for Alun Roy Oxenham on 28 April 2010
18 May 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
11 Sep 2009 288c Director's change of particulars / thierry lambert / 08/09/2009
20 May 2009 AA Accounts for a dormant company made up to 31 December 2008