- Company Overview for BEARSTED PAPER COMPANY LIMITED (05911136)
- Filing history for BEARSTED PAPER COMPANY LIMITED (05911136)
- People for BEARSTED PAPER COMPANY LIMITED (05911136)
- Charges for BEARSTED PAPER COMPANY LIMITED (05911136)
- Insolvency for BEARSTED PAPER COMPANY LIMITED (05911136)
- More for BEARSTED PAPER COMPANY LIMITED (05911136)
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) |
---|---|---|---|
25 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jan 2014 | AD01 | Registered office address changed from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS on 20 January 2014 | |
15 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH01 | Director's details changed for Barry Edgar Buckley on 20 August 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Gareth John Robert Jones on 20 August 2013 | |
05 Sep 2013 | CH03 | Secretary's details changed for Janet Buckley on 20 August 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
31 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Gareth John Robert Jones on 21 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Sep 2008 | 363a | Return made up to 21/08/08; full list of members |