Advanced company searchLink opens in new window

UK PAYROLL LIMITED

Company number 05070028

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 WU15 Notice of final account prior to dissolution
16 Sep 2021 WU07 Progress report in a winding up by the court
13 Jan 2021 WU07 Progress report in a winding up by the court
17 Feb 2020 WU14 Notice of removal of liquidator by court
16 Sep 2019 WU07 Progress report in a winding up by the court
17 Aug 2018 WU07 Progress report in a winding up by the court
04 Dec 2017 WU14 Notice of removal of liquidator by court
20 Nov 2017 WU04 Appointment of a liquidator
15 Sep 2017 WU07 Progress report in a winding up by the court
19 Sep 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2016
01 Jul 2016 COCOMP Order of court to wind up
01 Jul 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
16 Jun 2016 4.31 Appointment of a liquidator
29 Sep 2015 LIQ MISC INSOLVENCY:Progress report ends 01/07/2015
25 Jul 2014 AD01 Registered office address changed from 9 Hq Clippers Quay Salford Quays Manchester M50 3XP England to Haslers Old Station Road Loughton IG10 4PL on 25 July 2014
24 Jul 2014 4.31 Appointment of a liquidator
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 COCOMP Order of court to wind up
17 Oct 2013 AP01 Appointment of Mr Hassan Mohammed Khedhr as a director
13 Sep 2013 AD01 Registered office address changed from 9 Hq Clippers Quay Salfor Quays Manchester M50 3XP England on 13 September 2013
13 Sep 2013 AD01 Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington WA2 8LE United Kingdom on 13 September 2013
13 Sep 2013 AP01 Appointment of Mr John Mcallister as a director
10 Sep 2013 TM01 Termination of appointment of Michael Capper as a director
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 570