Advanced company searchLink opens in new window

AYLESFORD NEWSPRINT HOLDINGS LIMITED

Company number 02816412

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 2.35B Notice of move from Administration to Dissolution on 10 February 2017
02 Feb 2017 2.24B Administrator's progress report to 1 January 2017
27 Oct 2016 2.40B Notice of appointment of replacement/additional administrator
27 Oct 2016 2.38B Notice of resignation of an administrator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of replacement liquidators
28 Jul 2016 2.24B Administrator's progress report to 1 July 2016
26 Feb 2016 2.23B Result of meeting of creditors
25 Feb 2016 2.31B Notice of extension of period of Administration
29 Jan 2016 2.24B Administrator's progress report to 1 January 2016
23 Sep 2015 2.24B Administrator's progress report to 23 August 2015
15 May 2015 2.17B Statement of administrator's proposal
12 May 2015 F2.18 Notice of deemed approval of proposals
06 May 2015 2.16B Statement of affairs with form 2.14B/2.15B
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
06 Mar 2015 AD01 Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015
06 Mar 2015 2.12B Appointment of an administrator
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,020
18 Sep 2014 MR04 Satisfaction of charge 028164120003 in full
18 Sep 2014 MR04 Satisfaction of charge 028164120002 in full
31 Aug 2014 MR01 Registration of charge 028164120004, created on 29 August 2014
01 Aug 2014 TM01 Termination of appointment of Ian Richard Broxup as a director on 28 July 2014
11 Jul 2014 MA Memorandum and Articles of Association