Advanced company searchLink opens in new window

MEDIPAYROLL LIMITED

Company number 06827316

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)
23 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1FE on 29 November 2012
28 Nov 2012 4.68 Liquidators' statement of receipts and payments to 11 October 2012
09 Dec 2011 4.68 Liquidators' statement of receipts and payments to 11 October 2011
22 Oct 2010 4.20 Statement of affairs with form 4.19
22 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-12
22 Oct 2010 600 Appointment of a voluntary liquidator
12 Oct 2010 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB United Kingdom on 12 October 2010
04 Oct 2010 CERTNM Company name changed purple patch payroll LTD\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
04 Oct 2010 CONNOT Change of name notice
25 Aug 2010 TM01 Termination of appointment of Sara Price as a director
18 May 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
13 Apr 2010 CH01 Director's details changed for Sara Price on 1 October 2009
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
25 Nov 2009 CH01 Director's details changed for Richard James Phillips on 1 October 2009
07 Jul 2009 288c Director's Change of Particulars / tony moss / 01/06/2009 / Forename was: tony, now: anthony; Middle Name/s was: , now: lewis; HouseName/Number was: , now: 48; Street was: 22 hillrise avenue, now: parkside drive; Region was: hertfordshire, now: herts; Post Code was: WD24 7NR, now: WD17 3AX
23 Feb 2009 NEWINC Incorporation