Advanced company searchLink opens in new window

CENTRAL PAYMENT SERVICES LIMITED

Company number 06002778

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
14 Jul 2020 TM01 Termination of appointment of Colin Morris as a director on 1 May 2020
14 Jul 2020 AP02 Appointment of Cardinal Capital Ltd as a director on 1 May 2020
21 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
12 Jan 2018 AD01 Registered office address changed from Studio 30 191 Fazeley Street Birmingham B5 5SE to 10 Burnett Road 10 Burnett Road Streetly Sutton Coldfield West Midlands B74 3EJ on 12 January 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with no updates
06 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
31 Mar 2016 CH01 Director's details changed for Mr Colin Morris on 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
16 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2014
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/04/2015.