PAINT AND PAPER LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Registered office address changed from 129 - 139 Layer Road Colchester CO2 9JY England to Floor 3, Connexions, 159 Princes Street Ipswich Suffolk IP1 1QJ on 2025-03-03 |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
01/05/241 May 2024 | Application to strike the company off the register |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Appointment of Mr Simon Christopher Blaxill as a director on 2023-07-18 |
07/08/237 August 2023 | Termination of appointment of Kevin Geoffrey Pryke as a director on 2023-07-18 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-02 with updates |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/09/1418 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/09/1319 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/09/124 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM |
20/09/1120 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/08/1019 August 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GROOM / 07/07/2008 |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/09/051 September 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/12/032 December 2003 | NEW SECRETARY APPOINTED |
02/12/032 December 2003 | SECRETARY RESIGNED |
26/09/0326 September 2003 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 83 GROVE ROAD NORWICH NORFOLK NR1 3RT |
02/09/032 September 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/07/028 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
04/01/024 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
18/10/0018 October 2000 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 48 KING STREET KINGS LYNN NORFOLK PE30 1HE |
20/07/0020 July 2000 | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
12/07/9912 July 1999 | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS |
27/11/9827 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
24/06/9824 June 1998 | RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS |
11/11/9711 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
23/06/9723 June 1997 | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS |
27/03/9727 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
16/06/9616 June 1996 | RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS |
22/06/9522 June 1995 | REGISTERED OFFICE CHANGED ON 22/06/95 FROM: G OFFICE CHANGED 22/06/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/06/9522 June 1995 | NEW DIRECTOR APPOINTED |
22/06/9522 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
20/06/9520 June 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company