About

Registered Number: 03714378
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: COLE BISHOP & CO, 16 Market Square, Bromyard, Herefordshire, HR7 4BP

 

Based in Bromyard, Paperchase Labels Ltd was established in 1999, it's status is listed as "Dissolved". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John 16 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Sandra Ann 16 February 1999 20 February 2004 1
EVANS, Francis James 08 January 2010 31 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 15 August 2012
TM02 - Termination of appointment of secretary 13 April 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP03 - Appointment of secretary 08 January 2010
AD01 - Change of registered office address 21 December 2009
TM02 - Termination of appointment of secretary 26 October 2009
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 23 February 2004
287 - Change in situation or address of Registered Office 22 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
225 - Change of Accounting Reference Date 15 March 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.