Advanced company searchLink opens in new window

PAPER SCISSOR STONE STORE LTD

Company number 06707060

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)
25 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2011 AD01 Registered office address changed from Paper Scissor Stone 38 New York Street Leeds West Yorkshire LS2 7DY on 22 September 2011
26 Aug 2011 600 Appointment of a voluntary liquidator
26 Aug 2011 4.20 Statement of affairs with form 4.19
26 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-19
09 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 999
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Nov 2009 AD01 Registered office address changed from Matthew Cosway 199 Aspect 14 Elmwood Lane Leeds West Yorkshire LS2 8WG on 16 November 2009
15 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
13 Oct 2009 TM01 Termination of appointment of Julia Balchin as a director
30 Mar 2009 288b Appointment Terminated Director steven banks
24 Sep 2008 NEWINC Incorporation