Advanced company searchLink opens in new window

GREAT WYRLEY PAPER LIMITED

Company number 10610548

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)
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
19 Feb 2024 PSC01 Notification of Ghanshyam Patel as a person with significant control on 19 February 2024
19 Feb 2024 AP01 Appointment of Mr Ghanshyam Patel as a director on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Ghanshyam Patel as a director on 19 February 2024
19 Feb 2024 PSC07 Cessation of Kevan Ghanshyam Patel as a person with significant control on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Kevan Ghanshyam Patel as a director on 19 February 2024
19 Feb 2024 AP01 Appointment of Mr Ghanshyam Patel as a director on 19 February 2024
27 Nov 2023 AA Micro company accounts made up to 27 February 2023
29 Mar 2023 MR04 Satisfaction of charge 106105480002 in full
13 Feb 2023 MR04 Satisfaction of charge 106105480003 in full
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from 6 the Mount Coventry CV3 5GU England to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 16 January 2023
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 AAMD Amended total exemption full accounts made up to 27 February 2021
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 AA Micro company accounts made up to 27 February 2021
20 Apr 2022 AD01 Registered office address changed from First Floor 2 Hampton Court Road Harborne Birmingham B17 9AE United Kingdom to 6 the Mount Coventry CV3 5GU on 20 April 2022
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
22 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 May 2020 CS01 Confirmation statement made on 8 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Nov 2019 AD01 Registered office address changed from Loades Business Park Gorsey Lane Great Wyrley Walsall WS6 6HJ United Kingdom to First Floor 2 Hampton Court Road Harborne Birmingham B17 9AE on 5 November 2019