Advanced company searchLink opens in new window

PAPA J'S LIMITED

Company number NI027751

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)
18 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2011 LIQ MISC INSOLVENCY:court ref 10/045939 Notice to Court of Official Receiver’s Release as Liquidator dated 28TH September 2011
07 Jun 2010 COCOMP Order of court to wind up
31 Mar 2010 AR01 Annual return made up to 6 September 2009 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jan 2010 CH01 Director's details changed for Mr Sean Mcstay on 15 January 2010
13 Nov 2009 TM01 Termination of appointment of Sean Caughey as a director
03 Nov 2009 CH01 Director's details changed for Sean Mcstay on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Sean Caughey on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Sean Caughey on 3 November 2009
03 Nov 2009 TM02 Termination of appointment of Sean Caughey as a secretary
30 Oct 2009 CERTNM Company name changed celtic corner LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
30 Oct 2009 CONNOT Change of name notice
23 Apr 2009 AC(NI) 30/06/08 annual accts
15 Oct 2008 371S(NI) 06/09/08 annual return shuttle
11 Jul 2008 371SR(NI) 06/09/07
25 Jun 2008 295(NI) Change in sit reg add
11 Apr 2008 AC(NI) 30/06/07 annual accts
23 May 2007 371S(NI) 06/09/06 annual return shuttle
09 May 2007 AC(NI) 30/06/06 annual accts
23 May 2006 AC(NI) 30/06/05 annual accts
06 May 2006 295(NI) Change in sit reg add
26 Oct 2005 371S(NI) 06/09/05 annual return shuttle
11 May 2005 AC(NI) 30/06/04 annual accts
29 Nov 2004 371S(NI) 06/09/04 annual return shuttle