Advanced company searchLink opens in new window

PAYMASTER LIMITED

Company number 06978622

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)
29 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 11 December 2017
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 11 December 2016
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.33 Resignation of a liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2015
08 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
11 Feb 2015 4.68 Liquidators' statement of receipts and payments to 11 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 11 December 2013
28 Dec 2012 600 Appointment of a voluntary liquidator
20 Dec 2012 AD01 Registered office address changed from 2 Church Court Cox Street St.Paul's Square Birmingham West Midlands B3 1RD United Kingdom on 20 December 2012
18 Dec 2012 4.20 Statement of affairs with form 4.19
18 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 4
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Remove jonathan tipper from office 31/05/2012
31 May 2012 TM01 Termination of appointment of Jonathan Tipper as a director
01 May 2012 MEM/ARTS Memorandum and Articles of Association
01 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs appointed & actions ratified 24/04/2012
25 Apr 2012 AP01 Appointment of Mrs Margaret Therese Mason as a director
06 Mar 2012 AP01 Appointment of Mr Roger David Mason as a director
30 Sep 2011 AA Accounts for a small company made up to 31 March 2011