Advanced company searchLink opens in new window

SOURCE PAYROLL SERVICES LIMITED

Company number 02550885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Jonathan Lindon as a director on 28 March 2017
12 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 TM01 Termination of appointment of Beverley Fleming as a director on 13 June 2016
09 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Annika De Friend as a director on 3 June 2015
18 Jun 2015 AP01 Appointment of Mr Jonathan Lindon as a director on 3 June 2015
27 Mar 2015 CERTNM Company name changed leybrent LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
05 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
20 Jun 2013 TM01 Termination of appointment of Emy Rumble-Mettle as a director
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
31 Jan 2013 AD01 Registered office address changed from Northumberland House 2Nd Floor 155 Great Portland Street London W1W 6QP on 31 January 2013
31 Jan 2013 TM02 Termination of appointment of John Doyle as a secretary
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association