Advanced company searchLink opens in new window

A1 PAPER WEST BROMWICH LIMITED

Company number 06473317

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 24,999
03 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Jacqueline Mary Wheat on 3 January 2010
03 Feb 2010 CH01 Director's details changed for Michael John Wheat on 3 February 2010
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
03 Nov 2009 AA Full accounts made up to 31 December 2008
01 Nov 2009 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
09 Feb 2009 363a Return made up to 15/01/09; full list of members
07 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 31/12/08
07 Feb 2008 88(2)R Ad 17/01/08--------- £ si 24999@1=24999 £ ic 1/25000
07 Feb 2008 123 Nc inc already adjusted 17/01/08
07 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jan 2008 395 Particulars of mortgage/charge
24 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Contract 17/01/08
15 Jan 2008 NEWINC Incorporation