Advanced company searchLink opens in new window

THE M6 PAPER GROUP LIMITED

Company number 02755905

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)
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
22 Feb 2022 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
01 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 18 April 2020
21 Jan 2020 LIQ10 Removal of liquidator by court order
09 Jan 2020 600 Appointment of a voluntary liquidator
03 Jul 2019 TM01 Termination of appointment of Gail Mccolm as a director on 1 February 2016
22 Mar 2019 600 Appointment of a voluntary liquidator
25 Sep 2018 LIQ10 Removal of liquidator by court order
15 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
26 May 2016 600 Appointment of a voluntary liquidator
29 Apr 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2016 2.24B Administrator's progress report to 3 April 2016
19 Apr 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015 2.24B Administrator's progress report to 30 September 2015
19 Jun 2015 2.23B Result of meeting of creditors
08 Jun 2015 2.16B Statement of affairs with form 2.14B
05 Jun 2015 2.17B Statement of administrator's proposal
16 Apr 2015 AD01 Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to Hill House 1 Little New Street London EC4A 3TR on 16 April 2015
15 Apr 2015 2.12B Appointment of an administrator
18 Feb 2015 TM01 Termination of appointment of Andrew John Price as a director on 18 February 2015
05 Feb 2015 AP01 Appointment of Mrs Gail Mccolm as a director on 4 February 2015
04 Feb 2015 AP01 Appointment of Mr Mariusz Siwak as a director on 4 February 2015
03 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Dec 2014 AP03 Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014