Advanced company searchLink opens in new window

PAPERLAKE LIMITED

Company number 05243613

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)
06 May 2015 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 L64.04 Dissolution deferment
18 May 2010 L64.07 Completion of winding up
26 Apr 2009 COCOMP Order of court to wind up
23 Apr 2009 COCOMP Order of court to wind up
15 Dec 2008 363a Return made up to 28/09/08; full list of members
01 Sep 2008 288b Appointment terminated director gregor stevens
18 Oct 2007 363a Return made up to 28/09/07; full list of members
18 Oct 2007 288c Director's particulars changed
18 Oct 2007 288c Secretary's particulars changed
26 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Jul 2007 225 Accounting reference date extended from 27/03/07 to 31/03/07
05 Oct 2006 363a Return made up to 28/09/06; full list of members
05 Oct 2006 288c Director's particulars changed
05 Oct 2006 288c Secretary's particulars changed
20 Sep 2006 AA Total exemption small company accounts made up to 27 March 2006
24 Aug 2006 363a Return made up to 28/09/05; full list of members
30 Jun 2005 225 Accounting reference date extended from 30/09/05 to 27/03/06
18 Jun 2005 88(2)R Ad 01/12/04--------- £ si 3@1=3 £ ic 1/4
11 Dec 2004 395 Particulars of mortgage/charge
09 Dec 2004 288c Secretary's particulars changed
08 Dec 2004 395 Particulars of mortgage/charge
03 Dec 2004 288a New director appointed
19 Nov 2004 288a New secretary appointed
19 Nov 2004 288a New director appointed