THE PAPER COMPANY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-04-03. 2023-06-08 View Report
Address. New address: C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change date: 2023-05-19. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2023-05-19 View Report
Insolvency. Brought down date: 2022-04-03. 2022-06-09 View Report
Address. Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2022-02-22. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2022-02-22 View Report
Address. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-09-07. 2021-09-07 View Report
Address. Change date: 2021-07-01. Old address: Hill House 1 Little New Street London EC4A 3TR. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2021-07-01 View Report
Insolvency. Brought down date: 2021-04-03. 2021-06-07 View Report
Insolvency. Brought down date: 2020-04-03. 2020-10-13 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2020-01-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-09 View Report
Insolvency. Brought down date: 2019-04-03. 2019-07-03 View Report
Officers. Officer name: Gail Mccolm. Termination date: 2016-02-01. 2019-07-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-03-22 View Report
Insolvency. Liquidation change of membership of creditors or liquidation committee. 2018-10-09 View Report
Insolvency. Liquidation change of membership of creditors or liquidation committee. 2018-10-09 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2018-09-25 View Report
Insolvency. Brought down date: 2018-04-03. 2018-06-15 View Report
Insolvency. Brought down date: 2017-04-03. 2017-06-27 View Report
Insolvency. Liquidation disclaimer notice. 2016-08-16 View Report
Insolvency. Liquidation disclaimer notice. 2016-08-16 View Report
Insolvency. Liquidation disclaimer notice. 2016-08-16 View Report
Insolvency. Liquidation disclaimer notice. 2016-08-16 View Report
Insolvency. Liquidation voluntary constitution liquidation committee. 2016-08-04 View Report
Insolvency. Brought down date: 2016-04-04. 2016-04-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-04-21 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2016-04-04 View Report
Insolvency. Brought down date: 2015-09-30. 2015-11-06 View Report
Insolvency. Liquidation in administration amended certificate of constitution creditors committee. 2015-07-09 View Report
Insolvency. Liquidation in administration amended certificate of constitution creditors committee. 2015-06-19 View Report
Insolvency. Liquidation in administration result creditors meeting. 2015-06-19 View Report
Insolvency. Form attached: 2.14B. 2015-06-08 View Report
Insolvency. Liquidation in administration proposals. 2015-06-05 View Report
Address. Change date: 2015-04-17. Old address: Huntsman House Mansion Close Moulton Park Northampton NN3 6LA. New address: Hill House 1 Little New Street London EC4A 3TR. 2015-04-17 View Report
Insolvency. Liquidation in administration appointment of administrator. 2015-04-16 View Report
Accounts. Accounts type full. 2015-04-09 View Report
Officers. Termination date: 2015-02-18. Officer name: Andrew John Price. 2015-02-18 View Report
Officers. Officer name: Mrs Gail Mccolm. Appointment date: 2015-02-04. 2015-02-05 View Report
Officers. Termination date: 2015-02-05. Officer name: Marc Jacobs. 2015-02-05 View Report
Officers. Appointment date: 2015-02-04. Officer name: Mr Mariusz Siwak. 2015-02-04 View Report
Officers. Officer name: Mrs Michelle Samantha Brightman. Appointment date: 2014-12-17. 2014-12-17 View Report
Officers. Officer name: Raymond Denis Carter. Termination date: 2014-12-17. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Officers. Officer name: Mr Raymond Denis Carter. Appointment date: 2014-08-28. 2014-08-28 View Report
Address. New address: Huntsman House Mansion Close Moulton Park Northampton NN3 6LA. Old address: Units 1 & 2 Bricklayers Arms Mandela Way London SE1 5SP. Change date: 2014-08-01. 2014-08-01 View Report
Mortgage. Charge number: 019952710005. Charge creation date: 2014-07-14. 2014-07-23 View Report
Officers. Officer name: Richard John Heald. Termination date: 2014-06-27. 2014-07-15 View Report
Officers. Officer name: Richard John Heald. Termination date: 2014-06-27. 2014-07-15 View Report
Officers. Officer name: Mr Marc Jacobs. 2014-06-24 View Report
Officers. Officer name: Mr Richard John Heald. 2014-05-23 View Report
Officers. Officer name: Caroline Sigley. 2014-05-06 View Report