CONTRACT PAPER LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-04-03

View Document

20/05/2320 May 2023 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 Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

18/02/2218 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-18

View Document

29/06/2129 June 2021 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 2021-06-29

View Document

06/09/186 September 2018

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
HUNTSMAN HOUSE MANSION CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6LA

View Document

15/04/1515 April 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS GAIL MCCOLM

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR MARIUSZ SIWAK

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MRS MICHELLE SAMANTHA BRIGHTMAN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND CARTER

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR RAYMOND DENIS CARTER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATKINSON

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
SOVEREIGN HOUSE, RHOSILI ROAD
BRACKMILLS
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7JE

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HEALD

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR RICHARD JOHN HEALD

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR JOOST WILLEM PETER SMALLENBROEK

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ANDREW JOHN PRICE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SIGLEY

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUXTON

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ANDREW JOHN BUXTON

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKLEY

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR STEPHEN PAUL KING

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANE-LEY

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAY

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CLAY / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WATKINSON / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES STOCKLEY

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED KENNETH MOSS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S PARTICULARS CAROLINE SIGLEY

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: SOVEREIGN HOUSE RHOSILI ROAD BRACKMILLS NORTHAMPTON , NN4 0JE

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RE APPT OF AUDITORS 06/10/04

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

18/11/0318 November 2003 AUDITOR'S RESIGNATION

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RE AGREEMENTS 14/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 ADOPT MEM AND ARTS 26/10/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

24/11/9824 November 1998 MINUTES OF MEETING RE AUD

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED CONTRACT PAPERS LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 ADOPT MEM AND ARTS 12/12/95

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 AUDITOR'S RESIGNATION

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 S386 DISP APP AUDS 20/07/92

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/91

View Document

06/02/926 February 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: G OFFICE CHANGED 03/05/90 443 NORWOOD RD. LONDON SE27 9DQ.

View Document

10/04/9010 April 1990 SECRETARY RESIGNED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/03/888 March 1988 29/01/88 FULL LIST NOF

View Document

29/09/8729 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

07/08/867 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document


More Company Information


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