Advanced company searchLink opens in new window

PAPERLINX BRANDS (EUROPE) LIMITED

Company number 04707159

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)
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 3 April 2022
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
22 Jan 2020 LIQ10 Removal of liquidator by court order
09 Jan 2020 600 Appointment of a voluntary liquidator
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
03 Jul 2019 TM01 Termination of appointment of Gail Mccolm as a director on 1 February 2016
22 Mar 2019 600 Appointment of a voluntary liquidator
25 Sep 2018 LIQ10 Removal of liquidator by court order
15 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
28 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
22 Apr 2016 2.24B Administrator's progress report to 3 April 2016
22 Apr 2016 600 Appointment of a voluntary liquidator
04 Apr 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015 2.24B Administrator's progress report to 30 September 2015
19 Jun 2015 2.23B Result of meeting of creditors
08 Jun 2015 2.16B Statement of affairs with form 2.14B
05 Jun 2015 2.17B Statement of administrator's proposal
17 Apr 2015 AD01 Registered office address changed from Huntsman House Mansion Close Mouton Park Northampton Northamptonshire NN3 6LA to Hill House 1 Little New Street London EC4A 3TR on 17 April 2015
16 Apr 2015 2.12B Appointment of an administrator