Advanced company searchLink opens in new window

PAPERGEN LTD

Company number 08133567

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)
14 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2014 4.20 Statement of affairs with form 4.19
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
28 Nov 2014 AD01 Registered office address changed from 521 Welford Road Leicester LE2 6FN to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 28 November 2014
06 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
31 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 30 April 2013
14 Aug 2013 TM01 Termination of appointment of Manmohan Bahia as a director
02 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
18 Jun 2013 AD01 Registered office address changed from Papergen House Marlow Road Leicester LE3 2BQ England on 18 June 2013
28 Sep 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
28 Sep 2012 AD01 Registered office address changed from 521 Welford Road Leicester LE2 6FN United Kingdom on 28 September 2012
20 Jul 2012 TM01 Termination of appointment of Arthur Jones as a director
20 Jul 2012 AP01 Appointment of Mr Manmohan Singh Bahia as a director
09 Jul 2012 AP01 Appointment of Mr Arthur Wyn Jones as a director
06 Jul 2012 NEWINC Incorporation