- Company Overview for NO.8 PAYROLL SERVICES LIMITED (05596220)
- Filing history for NO.8 PAYROLL SERVICES LIMITED (05596220)
- People for NO.8 PAYROLL SERVICES LIMITED (05596220)
- More for NO.8 PAYROLL SERVICES LIMITED (05596220)
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
|
|
22 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
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
|
|
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
|
|
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 |