Advanced company searchLink opens in new window

THE PAPERIE LIMITED

Company number 06015824

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2015 DS01 Application to strike the company off the register
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
02 Aug 2013 CH01 Director's details changed for Nigel John Young on 31 July 2013
02 Aug 2013 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 2 August 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jan 2012 AP01 Appointment of Mrs Margaret Lily Young as a director
26 Jan 2012 TM01 Termination of appointment of Angela Young as a director
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Nigel John Young on 1 December 2009
18 Jan 2010 CH01 Director's details changed for Angela Jane Young on 1 December 2009
18 Jan 2010 CH04 Secretary's details changed for Mcls Limited on 1 December 2009
08 Dec 2009 CH01 Director's details changed for Angela Jane Young on 1 December 2009
30 Sep 2009 288b Appointment terminated director simon young