AW CARBONLESS PAPERS EUROPE LIMITED
Status | DISSOLVED |
Company No. | 02042007 |
Category | Private Limited Company |
Incorporated | 30 Jul 1986 |
Age | 37 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 8 days |
SUMMARY
AW CARBONLESS PAPERS EUROPE LIMITED is an dissolved private limited company with number 02042007. It was incorporated 37 years, 9 months, 29 days ago, on 30 July 1986 and it was dissolved 4 years, 9 months, 8 days ago, on 20 August 2019. The company address is Eversheds House Eversheds House, Manchester, M1 5ES.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2019
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 16 May 2019
Action Date: 16 May 2019
Category: Capital
Type: SH19
Date: 2019-05-16
Capital : 1.00 GBP
Documents
Legacy
Date: 16 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/04/19
Documents
Resolution
Date: 16 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Change to a person with significant control
Date: 11 Oct 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Arjo Wiggins Uk Holdings Limited
Change date: 2018-09-07
Documents
Resolution
Date: 07 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Sep 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type full
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type full
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alain Philippe Daniel Gourjon
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aymeric Le Chatelier
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Mountford
Change date: 2011-11-22
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type full
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 25 Mar 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 25 Mar 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 21/03/11
Documents
Capital statement capital company with date currency figure
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Capital
Type: SH19
Date: 2011-03-25
Capital : 114,835,640.0 GBP
Documents
Resolution
Date: 25 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Capital statement capital company with date currency figure
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Capital
Type: SH19
Capital : 142,235,640.00 GBP
Date: 2011-01-07
Documents
Legacy
Date: 07 Jan 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/12/10
Documents
Resolution
Date: 07 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aymeric Philippe Marie Le Chatelier
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harald Fichtl
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Mountford
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thibaut Hyvernat
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed thibaut hyvernat
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cooper
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michel vaissaire
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed harald wilhelm fichtl
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director denis brennan
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bernard devidal
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 May 2004
Category: Address
Type: 287
Description: Registered office changed on 28/05/04 from: st clement house alencon link, basingstoke hampshire RG21 7SB
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/04; full list of members
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 28 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
109B HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 06088302 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISY LEA POULTRY FARM LIMITED
PINE TREES FARM,SOWERBY BRIDGE,HX6 1NT
Number: | 00707880 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10777958 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WESTACRE CRESCENT,WOLVERHAMPTON,WV3 9AJ
Number: | 10984562 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUNSLOW YOUTH CENTRE,HOUNSLOW,TW3 1NX
Number: | 04138093 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 TOWNHEAD PLACE,INVERURIE,AB51 4SW
Number: | SC464763 |
Status: | ACTIVE |
Category: | Private Limited Company |