PAPER GALLERY LIMITED

20 Mannin Way Lancaster Business Park, Caton Road, Lancaster, LA1 3SW, Lancashire, United Kingdom
StatusDISSOLVED
Company No.04506772
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 20 days

SUMMARY

PAPER GALLERY LIMITED is an dissolved private limited company with number 04506772. It was incorporated 21 years, 8 months, 25 days ago, on 08 August 2002 and it was dissolved 3 years, 6 months, 20 days ago, on 13 October 2020. The company address is 20 Mannin Way Lancaster Business Park, Caton Road, Lancaster, LA1 3SW, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-27

Officer name: Michael Paul Baxter

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cwr Limited

Change date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW

Old address: The Close, Queen Square Lancaster Lancashire LA1 1RS

Change date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Michael Paul Baxter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSER CONSTRUCTION LIMITED

SPRINGFIELD HOUSE,WRAWBY,DN20 8RD

Number:09521829
Status:ACTIVE
Category:Private Limited Company

G J M EVENTS LTD

GROSVENOR HOUSE,ALTRINCHAM,WA14 2QG

Number:11680009
Status:ACTIVE
Category:Private Limited Company

INTERPLUS SOLUTIONS LP

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007073
Status:ACTIVE
Category:Limited Partnership

MILLWATER PROPERTY LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:06908927
Status:ACTIVE
Category:Private Limited Company

SECUREX SOFTWARE UK LTD

63 HARROW ROAD,BARKING,IG11 7QZ

Number:09511768
Status:ACTIVE
Category:Private Limited Company

THE CLOUD SIMPLIFIED LIMITED

11 FERGUSON DRIVE,LISBURN,BT28 2EX

Number:NI035327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source