About

Registered Number: 04462698
Date of Incorporation: 17/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ,

 

Paperweight Services Ltd was founded on 17 June 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Lynne Mary 17 June 2002 - 1
BUTLER, Richard Anthony 17 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 20 March 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 February 2016
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.