Advanced company searchLink opens in new window

GRAFTON PULP AND PAPER LIMITED

Company number 03997826

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)
29 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2022 WU15 Notice of final account prior to dissolution
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
16 Feb 2022 WU14 Notice of removal of liquidator by court
09 Jun 2021 WU07 Progress report in a winding up by the court
10 Jun 2020 WU07 Progress report in a winding up by the court
09 Jul 2019 WU07 Progress report in a winding up by the court
27 Jun 2018 WU07 Progress report in a winding up by the court
11 May 2017 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 30 Finsbury Square London London EC2P 2YU on 11 May 2017
09 May 2017 WU04 Appointment of a liquidator
08 Mar 2017 COCOMP Order of court to wind up
08 Mar 2017 AC93 Order of court - restore and wind up
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 5 November 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 TM01 Termination of appointment of Mehmet Zeki Ucdogan as a director on 31 March 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
20 May 2013 CH01 Director's details changed for Aytac Erkaya on 19 May 2013
20 May 2013 CH01 Director's details changed for Mehmet Zeki Ucdogan on 19 May 2013
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011