Advanced company searchLink opens in new window

NO.8 PAYROLL SERVICES LIMITED

Company number 05596220

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
02 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
05 Jan 2016 CERTNM Company name changed clement keys payroll services LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
17 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
13 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
02 Jan 2014 CH03 Secretary's details changed for Simon Atkins on 2 January 2014
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
07 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
06 Sep 2012 AD01 Registered office address changed from 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS on 6 September 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Gavin Christopher Whitehouse on 5 May 2011
05 May 2011 CH01 Director's details changed for Joseph Richard Bates on 5 May 2011
05 May 2011 AP01 Appointment of Mr Simon Atkins as a director
22 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
16 Sep 2009 288c Secretary's change of particulars / simon atkins / 16/09/2009