Advanced company searchLink opens in new window

TYNESIDE WASTEPAPER CO. LIMITED

Company number 01837136

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 SH19 Statement of capital on 23 January 2018
  • GBP 1
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 SH20 Statement by Directors
10 Jan 2018 CAP-SS Solvency Statement dated 21/12/17
10 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jun 2017 AP01 Appointment of Mr Ian Raymond Wakelin as a director on 14 June 2017
15 Jun 2017 TM01 Termination of appointment of Keith Woodward as a director on 9 December 2016
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
21 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 103
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 103
31 Dec 2013 AA Accounts for a dormant company made up to 29 March 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 103
05 Feb 2013 AA Accounts for a dormant company made up to 30 March 2012
22 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
03 Jul 2012 TM02 Termination of appointment of Hilary Ellson as a secretary
21 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
24 Oct 2011 AP02 Appointment of Biffa Corporate Services Limited as a director