RADCLIFFE PAPER MILL COMPANY LIMITED(THE)
Company number 00139457
- Company Overview for RADCLIFFE PAPER MILL COMPANY LIMITED(THE) (00139457)
- Filing history for RADCLIFFE PAPER MILL COMPANY LIMITED(THE) (00139457)
- People for RADCLIFFE PAPER MILL COMPANY LIMITED(THE) (00139457)
- Insolvency for RADCLIFFE PAPER MILL COMPANY LIMITED(THE) (00139457)
- More for RADCLIFFE PAPER MILL COMPANY LIMITED(THE) (00139457)
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
|
|
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
|
|
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 |