Advanced company searchLink opens in new window

ROGER PAYNE LTD

Company number 06103452

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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
28 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
26 Apr 2010 CH01 Director's details changed for Roger Payne on 14 February 2010
26 Apr 2010 AD01 Registered office address changed from East Wing the Street Charmouth Dorset DT6 6PE on 26 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 287 Registered office changed on 15/04/2009 from 31 minster court west street axminster devon EX13 5PL united kingdom
02 Mar 2009 363a Return made up to 14/02/09; full list of members
24 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
25 Apr 2008 363a Return made up to 14/02/08; full list of members
25 Apr 2008 287 Registered office changed on 25/04/2008 from 25 blackall road exeter devon EX4 4HE
25 Apr 2008 190 Location of debenture register
25 Apr 2008 353 Location of register of members
25 Apr 2008 288c Secretary's Change of Particulars / jacqueline payne / 25/04/2008 / HouseName/Number was: , now: 31; Street was: 26 dukes way, now: minster court; Area was: , now: west street; Post Code was: EX13 5QP, now: EX13 5PL; Country was: , now: united kingdom
25 Apr 2008 288c Director's Change of Particulars / roger payne / 25/04/2008 / HouseName/Number was: , now: 31; Street was: 25 blackall road, now: minster court; Area was: , now: west street; Post Town was: exeter, now: axminster; Post Code was: EX4 4HE, now: EX13 5PL; Country was: , now: united kingdom
24 Apr 2008 225 Accounting reference date extended from 29/02/2008 to 30/04/2008
18 May 2007 287 Registered office changed on 18/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
27 Apr 2007 288a New secretary appointed
27 Apr 2007 288b Secretary resigned
27 Apr 2007 288a New director appointed
27 Apr 2007 288b Director resigned