Advanced company searchLink opens in new window

PAPERLANE PROPERTIES LTD

Company number 04690967

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
06 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
21 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
11 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 13
11 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 15
17 May 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 8
18 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 500
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
23 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Avril Joy Percival on 1 January 2011
22 Mar 2011 CH01 Director's details changed for David Percival on 1 January 2011
22 Mar 2011 CH01 Director's details changed for John Trevor Percival on 1 January 2011
22 Mar 2011 CH01 Director's details changed for Samantha Chapman on 1 January 2011
02 Nov 2010 AD01 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom on 2 November 2010
13 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5