Advanced company searchLink opens in new window

PAPERPAK 2013 LIMITED

Company number 03480730

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2015 DS01 Application to strike the company off the register
29 May 2015 AA Accounts for a small company made up to 30 December 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 no member list
15 May 2014 AA Accounts for a small company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 15 December 2013 no member list
22 Apr 2013 AA Accounts for a small company made up to 31 December 2012
02 Jan 2013 CERTNM Company name changed paperpak LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
21 Dec 2012 AR01 Annual return made up to 15 December 2012 no member list
30 Apr 2012 AA Accounts for a small company made up to 31 December 2011
05 Mar 2012 MEM/ARTS Memorandum and Articles of Association
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2012 AR01 Annual return made up to 15 December 2011 no member list
20 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2011 TM01 Termination of appointment of Trevor Maund as a director
12 Aug 2011 TM01 Termination of appointment of Kenneth Mccoy as a director
12 Aug 2011 TM01 Termination of appointment of Richard Hands as a director
12 Aug 2011 TM01 Termination of appointment of David Icke as a director
12 Aug 2011 TM01 Termination of appointment of Robert Davison as a director
12 Aug 2011 TM01 Termination of appointment of Barry Buckley as a director
12 Aug 2011 TM02 Termination of appointment of Leslie Fryer as a secretary
11 Aug 2011 AD01 Registered office address changed from Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF on 11 August 2011
11 Aug 2011 AP03 Appointment of Marie-Bernadette Franziska Ashe as a secretary
11 Aug 2011 AP01 Appointment of Marie-Bernadette Franziska Ashe as a director