Advanced company searchLink opens in new window

HARINGTONS PAYROLL LTD

Company number 06812259

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)
10 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
30 Aug 2013 MR01 Registration of charge 068122590001
16 May 2013 AA Accounts for a small company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
12 Jul 2012 AA Accounts for a small company made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Jun 2011 AA Accounts for a small company made up to 31 December 2010
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Deborah Johns as a director
16 Jun 2010 TM02 Termination of appointment of Deborah Johns as a secretary
15 Jun 2010 AP03 Appointment of Mr David Peter Lambert as a secretary
15 Jun 2010 AP01 Appointment of Mr David Robert Smith as a director
15 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
17 May 2010 AP01 Appointment of Mr David Peter Lambert as a director
17 May 2010 AP03 Appointment of Miss Deborah Anne Johns as a secretary
13 May 2010 CERTNM Company name changed noble business consultants LTD\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
13 May 2010 CONNOT Change of name notice
10 May 2010 TM01 Termination of appointment of Susanne Carney as a director
06 May 2010 TM02 Termination of appointment of Deborah Johns as a secretary
06 May 2010 AP01 Appointment of Miss Deborah Johns as a director
06 May 2010 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 6 May 2010
06 May 2010 AP03 Appointment of Miss Deborah Johns as a secretary
05 May 2010 AP01 Appointment of Mrs Susanne Carney as a director