About

Registered Number: 03556864
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Bennett Verby & Co, 7 Saint Petersgate, Stockport, Cheshire, SK1 1EB

 

Y H Paper Ltd was registered on 01 May 1998 and are based in Cheshire. There are 2 directors listed for Y H Paper Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRO, Menachem Mendel 06 May 1998 - 1
LIBEROW, Shalom Ber 06 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 11 June 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 25 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
AA - Annual Accounts 07 April 2000
DISS40 - Notice of striking-off action discontinued 21 March 2000
363s - Annual Return 16 March 2000
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
288a - Notice of appointment of directors or secretaries 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.