Advanced company searchLink opens in new window

EUCALYPTUS PULP MILLS LIMITED

Company number 00369325

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)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2019 LIQ01 Declaration of solvency
19 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 1.00
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 13/03/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
05 Oct 2018 AP01 Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018
05 Oct 2018 TM01 Termination of appointment of Michael John Choules as a director on 30 September 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 PSC02 Notification of Crh (Uk) Limited as a person with significant control on 6 April 2016
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Andrew John William Donnan on 20 February 2017
21 Feb 2017 AP01 Appointment of Mr Michael John Choules as a director on 1 February 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AD01 Registered office address changed from C/O Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on 30 June 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 931,000
29 Jun 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016
29 Jun 2016 TM02 Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016