- Company Overview for THE PAPERIE LIMITED (06015824)
- Filing history for THE PAPERIE LIMITED (06015824)
- People for THE PAPERIE LIMITED (06015824)
- More for THE PAPERIE LIMITED (06015824)
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
|
|
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
|
|
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 |