This company is commonly known as Paperco Converters Limited. The company was founded 9 years ago and was given the registration number 09201444. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PAPERCO CONVERTERS LIMITED |
---|---|---|
Company Number | : | 09201444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 September 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY | Director | 18 August 2016 | Active |
Former Remploy Building, Bank Top, Blackburn, England, BB2 1TH | Secretary | 01 September 2016 | Active |
14, Crosshill Rd, Blackburn, United Kingdom, BB2 6PR | Director | 03 September 2014 | Active |
Mrs Samia Rizwan | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Pakistani |
Address | : | Suite G2, Montpellier House, Cheltenham, GL50 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-06 | Resolution | Resolution. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Change account reference date company previous extended. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Officers | Termination secretary company with name termination date. | Download |
2017-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Appoint person secretary company with name date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Change of name | Certificate change of name company. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.