About

Registered Number: 05012532
Date of Incorporation: 12/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (5 years and 2 months ago)
Registered Address: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN

 

Papershrink Ltd was registered on 12 January 2004 with its registered office in Rugby, Warwickshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDHAM, Neil 15 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Neil 12 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ14 - N/A 13 November 2019
LIQ03 - N/A 02 March 2019
LIQ02 - N/A 30 January 2018
NDISC - N/A 23 January 2018
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 16 January 2018
LIQ02 - N/A 16 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2018
MR01 - N/A 23 May 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 11 February 2016
AA01 - Change of accounting reference date 07 December 2015
SH01 - Return of Allotment of shares 15 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 25 March 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 11 February 2005
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

Chattel mortgage 05 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.