Advanced company searchLink opens in new window

BUHRMANN PAPER UK LIMITED

Company number 04237896

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 24,099,464
05 Feb 2021 AA Full accounts made up to 1 February 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
16 Aug 2019 AA Full accounts made up to 2 February 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
31 Jan 2019 AP03 Appointment of Mr Steven Mayes as a secretary on 31 January 2019
31 Jan 2019 TM02 Termination of appointment of Damian Slevin as a secretary on 31 January 2019
02 Jan 2019 AA Full accounts made up to 3 February 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
04 May 2018 TM01 Termination of appointment of Lissa Jean Landis as a director on 27 April 2018
04 May 2018 TM01 Termination of appointment of Vianney Paul Hennebelle as a director on 27 April 2018
04 May 2018 AP01 Appointment of Mr Michael Celina Herman Henckaers as a director on 27 April 2018
04 May 2018 AP01 Appointment of Mr Steven Paul Mayes as a director on 27 April 2018
19 Jan 2018 CH01 Director's details changed for Ms Lissa Jean Landis on 19 January 2018
18 Dec 2017 AA Full accounts made up to 28 January 2017
15 Sep 2017 AP01 Appointment of Mr Vianney Paul Hennebelle as a director on 31 August 2017
15 Sep 2017 TM01 Termination of appointment of Manon Barbara Antoinette Capel as a director on 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Aidan Michael Doyle as a director on 23 March 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 23,949,058.00
16 Jan 2017 AA Full accounts made up to 30 January 2016