RIGID PAPER LIMITED

Two Two, Birmingham, B4 6GA
StatusLIQUIDATION
Company No.00516721
CategoryPrivate Limited Company
Incorporated04 Mar 1953
Age71 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution25 Jul 2017
Years6 years, 9 months, 28 days

SUMMARY

RIGID PAPER LIMITED is an liquidation private limited company with number 00516721. It was incorporated 71 years, 2 months, 18 days ago, on 04 March 1953 and it was dissolved 6 years, 9 months, 28 days ago, on 25 July 2017. The company address is Two Two, Birmingham, B4 6GA.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 21 May 2024

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 28 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2016

Action Date: 27 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-03

New address: Two Snowhill Birmingham B4 6GA

Old address: 125 Colmore Row Birmingham B3 3SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR

New address: 125 Colmore Row Birmingham B3 3SD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Olaf Maynard

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lars Olaf Maynard

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luc Ledegen

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piet Van Acker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change sail address company

Date: 19 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Piet Libert Mia Van Acker

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Paul Wilfrid Macharis

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Richard John Walker Coward

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john catley

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard coward

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel beaumont

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 13/03/99 from: the lodge 109 st marys road market harborough leicestershire LE16 7DT

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 20/11/98 from: po box 7 rushton road desborough northants NN14 2RY

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1998

Action Date: 03 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-03

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1997

Action Date: 04 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-04

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rigid paper products LIMITED\certificate issued on 28/10/96

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1996

Action Date: 06 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-06

Documents

View document PDF

Legacy

Date: 28 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/10/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1995

Action Date: 07 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-07

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1994

Action Date: 08 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-08

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ASTROLAWNS DIRECT LIMITED

2 WINDSOR CLOSE,COTTINGHAM,HU16 5AY

Number:07901104
Status:ACTIVE
Category:Private Limited Company

CAMELOT & CO

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL002529
Status:ACTIVE
Category:Limited Partnership

DOMESTIC APPLIANCES DIRECT (LINCOLN) LIMITED

HEADROW HOUSE,HUDDERSFIELD,HD1 1SG

Number:03392992
Status:ACTIVE
Category:Private Limited Company

JPS CENTRAL SERVICES LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:09612826
Status:ACTIVE
Category:Private Limited Company

LIL ELECTRICAL LIMITED

9 PRINCEDALE CLOSE,IPSWICH,IP1 4JG

Number:09591026
Status:ACTIVE
Category:Private Limited Company

TAP TEMPO PRODUCTION STUDIO'S LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08889987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source