Advanced company searchLink opens in new window

GEORGIA-PACIFIC INTERNATIONAL LIMITED

Company number 03447396

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)
23 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2015
23 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Oct 2014 AD01 Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Ernst & Young Llp the Paragon Counterslip Bristol BS1 6BX on 22 October 2014
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 4.70 Declaration of solvency
21 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Sep 2014 SH20 Statement by directors
26 Sep 2014 SH19 Statement of capital on 26 September 2014
  • GBP 1.00
26 Sep 2014 CAP-SS Solvency statement dated 25/09/14
26 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2014 SH20 Statement by directors
31 Jul 2014 SH19 Statement of capital on 31 July 2014
  • GBP 200,002
31 Jul 2014 CAP-SS Solvency statement dated 29/07/14
31 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
04 Oct 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 s a conflict of investment 28/02/2013
19 Mar 2013 AP04 Appointment of Abogado Nominees Limited as a secretary on 28 February 2013
19 Mar 2013 CC04 Statement of company's objects
29 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Valere Roger Weiss as a director on 19 July 2012
24 Jul 2012 AP01 Appointment of Timothy Jason Berryman as a director on 19 July 2012
19 Jul 2012 AD01 Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012
09 May 2012 AA Full accounts made up to 31 December 2011