Advanced company searchLink opens in new window

UNION PAPERTECH LIMITED

Company number 05838827

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)
18 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 11 August 2024
15 May 2024 LIQ10 Removal of liquidator by court order
15 May 2024 600 Appointment of a voluntary liquidator
23 Aug 2023 600 Appointment of a voluntary liquidator
12 Aug 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 May 2023 AM07 Result of meeting of creditors
12 Apr 2023 AM03 Statement of administrator's proposal
16 Mar 2023 MR04 Satisfaction of charge 058388270005 in full
13 Mar 2023 AM02 Statement of affairs with form AM02SOA
23 Feb 2023 TM01 Termination of appointment of Matthew John Miller as a director on 16 February 2023
22 Feb 2023 AD01 Registered office address changed from Environment House 1 st. Marks Street Nottingham NG3 1DE United Kingdom to 10th Floor 103 Colmore Row Birmingham B3 3AG on 22 February 2023
21 Feb 2023 AM01 Appointment of an administrator
02 Feb 2023 MR04 Satisfaction of charge 3 in full
02 Feb 2023 MR04 Satisfaction of charge 4 in full
16 Jan 2023 TM01 Termination of appointment of Roy Stewart Mochor as a director on 11 January 2023
13 Jan 2023 MR04 Satisfaction of charge 1 in full
17 Dec 2022 TM01 Termination of appointment of Anil Puri as a director on 1 December 2022
03 Oct 2022 MR01 Registration of charge 058388270005, created on 30 September 2022
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 2,800,000
02 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Capital reduction 24/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 2,800,000
09 Nov 2021 AP01 Appointment of Mr Horst Blum as a director on 8 November 2021