Download leads from Nexok and grow your business. Find out more

Metsa Wood UK Holdings Ltd

Documents

Total Documents242
Total Pages1,316

Filing History

16 April 2018Final Gazette dissolved following liquidation
16 January 2018Return of final meeting in a members' voluntary winding up
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
10 October 2017Declaration of solvency
10 October 2017Declaration of solvency
10 October 2017Appointment of a voluntary liquidator
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
10 October 2017Appointment of a voluntary liquidator
4 September 2017Change of share class name or designation
4 September 2017Change of share class name or designation
25 August 2017Statement of capital on 25 August 2017
  • GBP 1
25 August 2017Statement by Directors
25 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 August 2017Solvency Statement dated 23/08/17
25 August 2017Statement of capital on 25 August 2017
  • GBP 1
25 August 2017Statement by Directors
25 August 2017Solvency Statement dated 23/08/17
4 August 2017Confirmation statement made on 31 July 2017 with no updates
4 August 2017Confirmation statement made on 31 July 2017 with no updates
31 July 2017Appointment of Mrs Alice Olsson as a secretary on 31 July 2017
31 July 2017Appointment of Mrs Alice Olsson as a secretary on 31 July 2017
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
17 August 2016Confirmation statement made on 31 July 2016 with updates
17 August 2016Confirmation statement made on 31 July 2016 with updates
27 April 2016Appointment of Mr Henri Tapani Sederholm as a director on 27 April 2016
27 April 2016Appointment of Mr Henri Tapani Sederholm as a director on 27 April 2016
27 April 2016Termination of appointment of Atte Ailio as a director on 27 April 2016
27 April 2016Termination of appointment of Atte Ailio as a director on 27 April 2016
1 October 2015Full accounts made up to 31 December 2014
1 October 2015Full accounts made up to 31 December 2014
16 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 43,200,000
16 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 43,200,000
9 June 2015Registered office address changed from Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ to Fishtoft Road Fishtoft Road Boston Lincolnshire PE21 0BJ on 9 June 2015
9 June 2015Registered office address changed from Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ to Fishtoft Road Fishtoft Road Boston Lincolnshire PE21 0BJ on 9 June 2015
9 June 2015Registered office address changed from Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ to Fishtoft Road Fishtoft Road Boston Lincolnshire PE21 0BJ on 9 June 2015
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 43,200,000
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 43,200,000
7 November 2013Appointment of Mr Henrik Soderstrom as a director
7 November 2013Appointment of Mr Henrik Soderstrom as a director
9 October 2013Full accounts made up to 31 December 2012
9 October 2013Full accounts made up to 31 December 2012
2 August 2013Termination of appointment of Timo Karinen as a director
2 August 2013Registered office address changed from C/O Finnforest Uk Holdings Ltd Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ England on 2 August 2013
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 43,200,000
2 August 2013Registered office address changed from C/O Finnforest Uk Holdings Ltd Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ England on 2 August 2013
2 August 2013Termination of appointment of Timo Karinen as a director
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 43,200,000
2 August 2013Registered office address changed from C/O Finnforest Uk Holdings Ltd Mayne House Fenton Way Southfields Business Park Basildon Essex SS15 6RZ England on 2 August 2013
15 October 2012Auditor's resignation
15 October 2012Auditor's resignation
10 October 2012Section 519
10 October 2012Section 519
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
2 August 2012Full accounts made up to 31 December 2011
2 August 2012Full accounts made up to 31 December 2011
30 May 2012Company name changed finnforest uk holdings LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
30 May 2012Company name changed finnforest uk holdings LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
30 April 2012Change of name notice
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
30 April 2012Change of name notice
13 March 2012Termination of appointment of Ole Salven as a director
13 March 2012Appointment of Atte Ailio as a director
13 March 2012Appointment of Atte Ailio as a director
13 March 2012Termination of appointment of Ole Salven as a director
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
13 April 2011Registered office address changed from 46 Berth Tilbury Freeport Tilbury Essex RM18 7HS on 13 April 2011
13 April 2011Registered office address changed from 46 Berth Tilbury Freeport Tilbury Essex RM18 7HS on 13 April 2011
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
24 August 2010Full accounts made up to 31 December 2009
24 August 2010Director's details changed for Timo Kalevi Karinen on 31 July 2010
24 August 2010Full accounts made up to 31 December 2009
24 August 2010Director's details changed for Timo Kalevi Karinen on 31 July 2010
17 August 2009Return made up to 31/07/09; full list of members
17 August 2009Return made up to 31/07/09; full list of members
19 June 2009Full accounts made up to 31 December 2008
19 June 2009Full accounts made up to 31 December 2008
2 September 2008Full accounts made up to 31 December 2007
2 September 2008Full accounts made up to 31 December 2007
18 August 2008Return made up to 31/07/08; full list of members
18 August 2008Return made up to 31/07/08; full list of members
23 August 2007Return made up to 31/07/07; full list of members
23 August 2007Return made up to 31/07/07; full list of members
23 August 2007Registered office changed on 23/08/07 from: the heights 59-65 lowlands road harrow on the hill middlesex HA1 3AE
23 August 2007Registered office changed on 23/08/07 from: the heights 59-65 lowlands road harrow on the hill middlesex HA1 3AE
29 May 2007Full accounts made up to 31 December 2006
29 May 2007Full accounts made up to 31 December 2006
6 February 2007Secretary resigned
6 February 2007New director appointed
6 February 2007New secretary appointed
6 February 2007Secretary resigned
6 February 2007New secretary appointed
6 February 2007New director appointed
25 September 2006Director resigned
25 September 2006Director resigned
2 August 2006Return made up to 31/07/06; full list of members
2 August 2006Return made up to 31/07/06; full list of members
14 June 2006Full accounts made up to 31 December 2005
14 June 2006Full accounts made up to 31 December 2005
10 February 2006New director appointed
10 February 2006New director appointed
2 December 2005New director appointed
2 December 2005New director appointed
27 October 2005Director resigned
27 October 2005Director resigned
20 September 2005Full accounts made up to 31 December 2004
20 September 2005Full accounts made up to 31 December 2004
24 August 2005Return made up to 31/07/05; full list of members
24 August 2005Return made up to 31/07/05; full list of members
26 January 2005New director appointed
26 January 2005New director appointed
29 November 2004Director resigned
29 November 2004Director resigned
12 August 2004Full accounts made up to 31 December 2003
12 August 2004Full accounts made up to 31 December 2003
5 August 2004Return made up to 31/07/04; full list of members
5 August 2004Return made up to 31/07/04; full list of members
12 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
12 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
15 April 2003Full accounts made up to 31 December 2002
15 April 2003Full accounts made up to 31 December 2002
18 March 2003Auditor's resignation
18 March 2003Auditor's resignation
18 October 2002New secretary appointed
18 October 2002Secretary resigned
18 October 2002New secretary appointed
18 October 2002Secretary resigned
10 September 2002Return made up to 31/07/02; full list of members
10 September 2002Return made up to 31/07/02; full list of members
12 June 2002Full accounts made up to 31 December 2001
12 June 2002Full accounts made up to 31 December 2001
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 2001Director resigned
21 August 2001Director resigned
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 January 2001Memorandum and Articles of Association
22 January 2001Memorandum and Articles of Association
15 January 2001Company name changed interpan LIMITED\certificate issued on 15/01/01
15 January 2001Company name changed interpan LIMITED\certificate issued on 15/01/01
31 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 2000Full accounts made up to 31 December 1999
9 August 2000Full accounts made up to 31 December 1999
12 October 1999New director appointed
12 October 1999New director appointed
8 September 1999New director appointed
8 September 1999New director appointed
26 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
26 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
22 June 1999Full accounts made up to 31 December 1998
22 June 1999Full accounts made up to 31 December 1998
14 March 1999Director resigned
14 March 1999Director resigned
11 January 1999Director resigned
11 January 1999Director resigned
16 December 1998Director resigned
16 December 1998Director resigned
16 December 1998Director resigned
16 December 1998Director resigned
19 October 1998Auditor's resignation
19 October 1998Auditor's resignation
17 August 1998Return made up to 31/07/98; full list of members
17 August 1998Return made up to 31/07/98; full list of members
8 June 1998Full accounts made up to 31 December 1997
8 June 1998Full accounts made up to 31 December 1997
12 February 1998Ad 22/12/97--------- £ si 10000000@1=10000000 £ ic 33200000/43200000
12 February 1998Ad 22/12/97--------- £ si 10000000@1=10000000 £ ic 33200000/43200000
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 February 1998Memorandum and Articles of Association
5 February 1998£ nc 50000000/70000000 22/12/97
5 February 1998£ nc 50000000/70000000 22/12/97
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 February 1998Memorandum and Articles of Association
26 August 1997Director resigned
26 August 1997Director resigned
22 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 1997Full group accounts made up to 31 December 1996
3 July 1997Full group accounts made up to 31 December 1996
3 March 1997New director appointed
3 March 1997New director appointed
16 August 1996New director appointed
16 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 1996New director appointed
16 August 1996New director appointed
16 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 1996New director appointed
20 February 1996Ad 31/12/95--------- £ si 8200000@1=8200000 £ ic 25000000/33200000
20 February 1996Ad 31/12/95--------- £ si 8200000@1=8200000 £ ic 25000000/33200000
17 November 1995New director appointed
17 November 1995New director appointed
16 November 1995Location of register of members
16 November 1995Location of register of members
13 October 1995Location of register of members
13 October 1995Location of register of members
5 October 1995Ad 03/10/95--------- £ si 24999999@1=24999999 £ ic 1/25000000
5 October 1995Ad 03/10/95--------- £ si 24999999@1=24999999 £ ic 1/25000000
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 September 1995Secretary resigned
28 September 1995Director resigned
28 September 1995Nc inc already adjusted 14/09/95
28 September 1995New secretary appointed
28 September 1995New secretary appointed
28 September 1995New director appointed
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 September 1995Director resigned
28 September 1995Director resigned
28 September 1995Director resigned
28 September 1995New director appointed
28 September 1995Memorandum and Articles of Association
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 September 1995New director appointed
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 September 1995Nc inc already adjusted 14/09/95
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 September 1995Accounting reference date notified as 31/12
28 September 1995Secretary resigned
28 September 1995Accounting reference date notified as 31/12
28 September 1995Memorandum and Articles of Association
28 September 1995New director appointed
28 September 1995New director appointed
28 September 1995New director appointed
27 September 1995Company name changed saffronhurst LIMITED\certificate issued on 28/09/95
27 September 1995New director appointed
27 September 1995Company name changed saffronhurst LIMITED\certificate issued on 28/09/95
27 September 1995New director appointed
31 July 1995Incorporation
31 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing