Advanced company searchLink opens in new window

PAPERCHASE TRONCMASTER SERVICES LIMITED

Company number 07025594

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Feb 2017 AD01 Registered office address changed from 1st Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017
15 Dec 2016 AA01 Previous accounting period extended from 31 May 2016 to 31 July 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 May 2013
19 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2010 AP01 Appointment of Mr Rene Ravichandran as a director
23 Sep 2009 288b Appointment terminated director barbara kahan
22 Sep 2009 NEWINC Incorporation