Advanced company searchLink opens in new window

PAPERKNIFE LTD

Company number 04823529

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
13 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
23 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Jul 2012 AR01 Annual return made up to 25 June 2012
04 Jul 2012 AD01 Registered office address changed from Pinewood Studios, Pinewood Road Iver Buckinghamshire SL0 0NH on 4 July 2012
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
01 May 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 07/07/09; full list of members
08 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Jul 2008 363a Return made up to 07/07/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 July 2007
31 Jul 2007 363a Return made up to 07/07/07; full list of members
31 Jul 2007 288c Director's particulars changed
31 Jul 2007 287 Registered office changed on 31/07/07 from: 146 swallow street iver heath buckinghamshire SL0 0HR
01 Jun 2007 287 Registered office changed on 01/06/07 from: 246 stoke poges lane slough berkshire SL1 3LJ
31 May 2007 AA Total exemption small company accounts made up to 31 July 2006