- Company Overview for UK PAPER LIMITED (08008427)
- Filing history for UK PAPER LIMITED (08008427)
- People for UK PAPER LIMITED (08008427)
- Charges for UK PAPER LIMITED (08008427)
- Insolvency for UK PAPER LIMITED (08008427)
- More for UK PAPER LIMITED (08008427)
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) |
---|---|---|---|
28 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2015 | AD01 | Registered office address changed from Coachgap Lane Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP to Church House 13-15 Regent Street Nottingham NG1 5BS on 6 November 2015 | |
05 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
12 May 2015 | AP01 | Appointment of Mrs Jane Oldfield as a director on 1 May 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Brian Oldfield as a director on 22 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from The Old Electrical Workshop Main Street Welby Grantham Lincs NG32 3LT to Coachgap Lane Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP on 6 March 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jul 2014 | MR01 | Registration of charge 080084270001 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
27 Mar 2012 | NEWINC | Incorporation |