- Company Overview for KAMNS PAPER MILL LIMITED (01961343)
- Filing history for KAMNS PAPER MILL LIMITED (01961343)
- People for KAMNS PAPER MILL LIMITED (01961343)
- Charges for KAMNS PAPER MILL LIMITED (01961343)
- Insolvency for KAMNS PAPER MILL LIMITED (01961343)
- More for KAMNS PAPER MILL LIMITED (01961343)
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) |
---|---|---|---|
27 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
19 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
17 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
17 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
01 Aug 2012 | AD01 | Registered office address changed from Waterside Road Hamilton Industrial Park Leicester LE5 1TZ on 1 August 2012 | |
01 Aug 2012 | 4.70 | Declaration of solvency | |
01 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
27 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
27 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2011 | AD02 | Register inspection address has been changed | |
23 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AP03 | Appointment of Mrs Angela Nicola Helm-Davies as a secretary | |
25 Mar 2011 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
09 Nov 2010 | AUD | Auditor's resignation | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |