Advanced company searchLink opens in new window

IDEAL WASTE PAPER COMPANY (HOLDING) LIMITED

Company number 06387177

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25,001
04 Nov 2014 AA Group of companies' accounts made up to 31 March 2013
24 Jul 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA to The Old Barn Wood Street Swanley Kent BR8 7PA on 24 July 2014
14 Jul 2014 AUD Auditor's resignation
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,001
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
18 Jun 2013 AD01 Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 18 June 2013
15 Apr 2013 MISC Auditors resignation
28 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
07 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
25 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re classify shares 04/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2011 MEM/ARTS Memorandum and Articles of Association
14 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
12 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 32 Verney Road London SE16 3DH
11 Nov 2010 AP01 Appointment of Danella Scott as a director
04 Nov 2010 AP01 Appointment of Mickaela Thew as a director
12 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1