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

G. C. Paper Limited

Documents

Total Documents122
Total Pages1,133

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off
13 October 2020First Gazette notice for voluntary strike-off
1 October 2020Application to strike the company off the register
29 September 2020Satisfaction of charge 064578670004 in full
29 September 2020Satisfaction of charge 064578670007 in full
29 September 2020Satisfaction of charge 064578670003 in full
17 July 2020Accounts for a dormant company made up to 31 December 2019
19 December 2019Confirmation statement made on 18 December 2019 with no updates
4 March 2019Full accounts made up to 31 December 2018
5 February 2019Satisfaction of charge 064578670006 in full
5 February 2019Satisfaction of charge 064578670005 in full
18 January 2019Change of details for Adms Paper Limited as a person with significant control on 20 December 2017
18 January 2019Confirmation statement made on 18 December 2018 with updates
16 August 2018Full accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 18 December 2017 with no updates
18 December 2017Confirmation statement made on 18 December 2017 with no updates
21 June 2017Satisfaction of charge 1 in full
21 June 2017Satisfaction of charge 1 in full
28 April 2017Termination of appointment of Graham John Griffiths as a director on 28 April 2017
28 April 2017Termination of appointment of Courtney Candler as a secretary on 28 April 2017
28 April 2017Appointment of Mr David Stuart Allen as a director on 28 April 2017
28 April 2017Termination of appointment of Courtney Candler as a director on 28 April 2017
28 April 2017Termination of appointment of Graham John Griffiths as a director on 28 April 2017
28 April 2017Termination of appointment of Courtney Candler as a secretary on 28 April 2017
28 April 2017Termination of appointment of Courtney Candler as a director on 28 April 2017
28 April 2017Appointment of Mr David Stuart Allen as a director on 28 April 2017
24 March 2017Appointment of Mr Simon William Taylor as a director on 24 March 2017
24 March 2017Appointment of Mr Simon William Taylor as a director on 24 March 2017
8 March 2017Full accounts made up to 31 December 2016
8 March 2017Full accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 20 December 2016 with updates
3 January 2017Confirmation statement made on 20 December 2016 with updates
20 June 2016Satisfaction of charge 064578670008 in full
20 June 2016Satisfaction of charge 064578670008 in full
4 April 2016Full accounts made up to 31 December 2015
4 April 2016Full accounts made up to 31 December 2015
17 March 2016Registration of charge 064578670008, created on 15 March 2016
17 March 2016Registration of charge 064578670008, created on 15 March 2016
4 March 2016Satisfaction of charge 2 in full
4 March 2016Satisfaction of charge 2 in full
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
18 March 2015Group of companies' accounts made up to 31 December 2014
18 March 2015Group of companies' accounts made up to 31 December 2014
4 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
4 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 May 2014Registration of charge 064578670006
6 May 2014Registration of charge 064578670007
6 May 2014Registration of charge 064578670006
6 May 2014Registration of charge 064578670005
6 May 2014Registration of charge 064578670007
6 May 2014Registration of charge 064578670005
2 May 2014Registration of charge 064578670003
2 May 2014Registration of charge 064578670004
2 May 2014Registration of charge 064578670004
2 May 2014Registration of charge 064578670003
3 March 2014Group of companies' accounts made up to 31 December 2013
3 March 2014Group of companies' accounts made up to 31 December 2013
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 August 2013Auditor's resignation
15 August 2013Auditor's resignation
10 June 2013Auditor's resignation
10 June 2013Auditor's resignation
21 February 2013Group of companies' accounts made up to 31 December 2012
21 February 2013Group of companies' accounts made up to 31 December 2012
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
5 March 2012Group of companies' accounts made up to 31 December 2011
5 March 2012Group of companies' accounts made up to 31 December 2011
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
9 March 2011Group of companies' accounts made up to 31 December 2010
9 March 2011Group of companies' accounts made up to 31 December 2010
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
25 May 2010Appointment of Mr Simon William Taylor as a secretary
25 May 2010Appointment of Mr Simon William Taylor as a secretary
24 May 2010Termination of appointment of John Percival as a secretary
24 May 2010Termination of appointment of John Percival as a secretary
16 March 2010Group of companies' accounts made up to 31 December 2009
16 March 2010Group of companies' accounts made up to 31 December 2009
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
24 April 2009Group of companies' accounts made up to 31 December 2008
24 April 2009Group of companies' accounts made up to 31 December 2008
23 December 2008Registered office changed on 23/12/2008 from 10 dudley road oldbury warley west midlands B69 3DN
23 December 2008Location of register of members
23 December 2008Location of debenture register
23 December 2008Return made up to 20/12/08; full list of members
23 December 2008Location of register of members
23 December 2008Return made up to 20/12/08; full list of members
23 December 2008Registered office changed on 23/12/2008 from 10 dudley road oldbury warley west midlands B69 3DN
23 December 2008Location of debenture register
6 November 2008Resolutions
  • RES13 ‐ Deed of guarantee, debenture and deed of priority 31/10/2008
6 November 2008Resolutions
  • RES13 ‐ Deed of guarantee, debenture and deed of priority 31/10/2008
5 November 2008Particulars of a mortgage or charge / charge no: 2
5 November 2008Particulars of a mortgage or charge / charge no: 2
20 May 2008Secretary appointed john martyn percival
20 May 2008Secretary appointed john martyn percival
3 May 2008Company name changed ensco 644 LIMITED\certificate issued on 10/05/08
3 May 2008Company name changed ensco 644 LIMITED\certificate issued on 10/05/08
29 March 2008Particulars of a mortgage or charge / charge no: 1
29 March 2008Particulars of a mortgage or charge / charge no: 1
20 February 2008New director appointed
20 February 2008New director appointed
15 February 2008Director resigned
15 February 2008Registered office changed on 15/02/08 from: one eleven, edmund street birmingham west midlands B3 2HJ
15 February 2008New secretary appointed;new director appointed
15 February 2008Director resigned
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2008New secretary appointed;new director appointed
15 February 2008Secretary resigned
15 February 2008Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2
15 February 2008Registered office changed on 15/02/08 from: one eleven, edmund street birmingham west midlands B3 2HJ
15 February 2008Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2008Secretary resigned
20 December 2007Incorporation
20 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing