About

Registered Number: 04784233
Date of Incorporation: 02/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2015 (9 years and 11 months ago)
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Paper Cellar Ltd was founded on 02 June 2003, it has a status of "Dissolved". Clark, Christopher Stuart is the current director of the company. Currently we aren't aware of the number of employees at the Paper Cellar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Christopher Stuart 08 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2015
2.35B - N/A 23 January 2015
2.24B - N/A 23 January 2015
2.24B - N/A 28 August 2014
F2.18 - N/A 11 April 2014
2.17B - N/A 25 March 2014
2.16B - N/A 07 March 2014
AD01 - Change of registered office address 31 January 2014
2.12B - N/A 30 January 2014
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP03 - Appointment of secretary 12 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 18 May 2011
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
225 - Change of Accounting Reference Date 02 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 August 2008
363a - Annual Return 04 July 2008
225 - Change of Accounting Reference Date 03 June 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
225 - Change of Accounting Reference Date 26 March 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 24 October 2006
363a - Annual Return 05 June 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
CERTNM - Change of name certificate 29 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Outstanding

N/A

Debenture 13 July 2012 Fully Satisfied

N/A

All assets debenture 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.