Advanced company searchLink opens in new window

AHLSTROM GROUP FINANCE LIMITED

Company number 02547803

Filter by category

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)
02 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2013 LIQ MISC Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
12 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Sep 2013 600 Appointment of a voluntary liquidator
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 26 December 2012
13 Jan 2012 AD01 Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 13 January 2012
12 Jan 2012 600 Appointment of a voluntary liquidator
12 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-27
12 Jan 2012 4.70 Declaration of solvency
08 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 6,500,000
07 Sep 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for C H Registrars Limited on 1 October 2009
08 Nov 2010 CH01 Director's details changed for Seppo Matti Parvi on 1 October 2009
23 Apr 2010 AP01 Appointment of Seppo Parvi as a director
23 Apr 2010 TM01 Termination of appointment of Jari Mantyla as a director
19 Apr 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AA Full accounts made up to 31 December 2008
23 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
21 Nov 2009 AD03 Register(s) moved to registered inspection location
20 Nov 2009 AD02 Register inspection address has been changed
20 Nov 2009 CH01 Director's details changed for Mr Bjorn-Erik Pagels on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Jari Juha Wiljam Mantyla on 1 October 2009
20 Nov 2009 CH04 Secretary's details changed for C H Registrars Limited on 1 October 2009