Advanced company searchLink opens in new window

ATLANTIC PAPER HOLDING LIMITED

Company number 06758198

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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Jul 2012 4.68 Liquidators' statement of receipts and payments to 14 June 2012
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
08 Jul 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
24 Jun 2010 AD01 Registered office address changed from 7 Earls Court Square London SW5 9BY on 24 June 2010
24 Jun 2010 4.70 Declaration of solvency
24 Jun 2010 600 Appointment of a voluntary liquidator
24 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-15
10 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
18 Feb 2010 CERTNM Company name changed mutanderis 571 LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
18 Feb 2010 CONNOT Change of name notice
29 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Jan 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 1,000
21 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Bruce Terrell on 18 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Philip Hercules Serfaty on 18 December 2009
25 Nov 2008 NEWINC Incorporation