Advanced company searchLink opens in new window

PAPERBOARD PRODUCTS LIMITED

Company number 04012846

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
23 Feb 2017 SH19 Statement of capital on 23 February 2017
  • GBP 1
06 Feb 2017 SH20 Statement by Directors
06 Feb 2017 CAP-SS Solvency Statement dated 21/12/16
06 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2016 MR04 Satisfaction of charge 3 in full
28 Nov 2016 MR04 Satisfaction of charge 5 in full
28 Nov 2016 MR04 Satisfaction of charge 4 in full
20 Oct 2016 MR04 Satisfaction of charge 2 in full
07 Jul 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AP01 Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016
04 Jul 2016 TM01 Termination of appointment of Duncan Mclellan as a director on 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,275,000
24 Sep 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,275,000
16 Aug 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,275,000
09 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
24 Apr 2013 TM01 Termination of appointment of Derrick Lyon as a director
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7