Advanced company searchLink opens in new window

SCA GRAPHIC PAPER HOLDING

Company number 02497510

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)
15 May 2013 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2012 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of contribution reserve 04/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 4.70 Declaration of solvency
07 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-31
20 Aug 2012 TM01 Termination of appointment of Stephen Paul Hovington as a director on 29 June 2012
20 Aug 2012 TM01 Termination of appointment of Thomas David Heys as a director on 29 June 2012
28 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 37,547,336
23 Dec 2011 TM01 Termination of appointment of Anders David Farnqvist as a director on 21 December 2011
23 Dec 2011 AP01 Appointment of Mr David Richard Lucas as a director on 21 December 2011
16 Dec 2011 AP01 Appointment of Mr Thomas Heys as a director on 15 December 2011
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD02 Register inspection address has been changed
19 May 2009 363a Return made up to 01/05/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE
19 May 2009 353 Location of register of members
19 May 2009 190 Location of debenture register
05 May 2009 AA Accounts made up to 31 December 2008
05 May 2009 288a Secretary appointed paul andrew bailey