- Company Overview for PAPERLANE PROPERTIES LTD (04690967)
- Filing history for PAPERLANE PROPERTIES LTD (04690967)
- People for PAPERLANE PROPERTIES LTD (04690967)
- Charges for PAPERLANE PROPERTIES LTD (04690967)
- More for PAPERLANE PROPERTIES LTD (04690967)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DS01 | Application to strike the company off the register | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
21 Jun 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
11 Jun 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 15 | |
11 Jun 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 13 | |
17 May 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
18 Mar 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Avril Joy Percival on 1 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for David Percival on 1 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for John Trevor Percival on 1 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Samantha Chapman on 1 January 2011 | |
02 Nov 2010 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom on 2 November 2010 | |
13 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
25 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |