- Company Overview for PAPER SCISSOR STONE STORE LTD (06707060)
- Filing history for PAPER SCISSOR STONE STORE LTD (06707060)
- People for PAPER SCISSOR STONE STORE LTD (06707060)
- Insolvency for PAPER SCISSOR STONE STORE LTD (06707060)
- More for PAPER SCISSOR STONE STORE LTD (06707060)
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
|
|
09 Sep 2010 | AR01 |
Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-09
|
|
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 |