Advanced company searchLink opens in new window

GMS PAYROLL SERVICES LTD

Company number 05891765

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Christopher John Smith on 30 July 2010
09 Aug 2010 CH01 Director's details changed for Mr Dean Lewis Robert Morgan on 30 July 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 31/07/09; full list of members
04 Aug 2008 363a Return made up to 31/07/08; full list of members
10 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
10 Apr 2008 287 Registered office changed on 10/04/2008 from quayside house king edward quay colchester CO2 8JB
07 Feb 2008 CERTNM Company name changed caddy snacks LIMITED\certificate issued on 07/02/08
28 Jan 2008 287 Registered office changed on 28/01/08 from: fen house, ipswich road brantham suffolk CO11 1NP
28 Jan 2008 288a New director appointed
28 Jan 2008 88(2)R Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2
28 Jan 2008 288a New secretary appointed
28 Jan 2008 288b Secretary resigned
28 Jan 2008 225 Accounting reference date shortened from 31/07/08 to 31/03/08