Advanced company searchLink opens in new window

UK PAPER GROUP LIMITED

Company number 09428557

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
06 Dec 2021 AD01 Registered office address changed from Coachgap Lane Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP England to 22 Regent Street Nottingham NG1 5BQ on 6 December 2021
06 Dec 2021 LIQ02 Statement of affairs
06 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
06 Dec 2021 600 Appointment of a voluntary liquidator
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 TM01 Termination of appointment of Peter Edward French as a director on 26 July 2019
24 Jun 2019 MR01 Registration of charge 094285570002, created on 21 June 2019
19 Jun 2019 MR04 Satisfaction of charge 094285570001 in full
20 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
08 Mar 2018 PSC04 Change of details for Mr Andrew Samuel Clarke as a person with significant control on 18 September 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 TM01 Termination of appointment of Rodney David Fuller as a director on 31 July 2017
14 Dec 2017 TM01 Termination of appointment of Barry Gray as a director on 30 September 2017
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 150