- Company Overview for PRIORITY PAYROLL SOLUTIONS LIMITED (07166826)
- Filing history for PRIORITY PAYROLL SOLUTIONS LIMITED (07166826)
- People for PRIORITY PAYROLL SOLUTIONS LIMITED (07166826)
- Charges for PRIORITY PAYROLL SOLUTIONS LIMITED (07166826)
- More for PRIORITY PAYROLL SOLUTIONS LIMITED (07166826)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2020 | AD01 | Registered office address changed from C/O Aerospace Metallic Solutions, Unit 4 Sterling Way Norcot Road Industrial Estate Tilehurst Berkshire RG30 6HW England to C/O P a Portch 72 Headley Road Woodley Reading Berkshire RG5 4JE on 30 January 2020 | |
31 May 2019 | AD01 | Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL United Kingdom to C/O Aerospace Metallic Solutions, Unit 4 Sterling Way Norcot Road Industrial Estate Tilehurst Berkshire RG30 6HW on 31 May 2019 | |
11 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | AC92 | Restoration by order of the court | |
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2012 | DS01 | Application to strike the company off the register | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
01 Nov 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 July 2011 | |
13 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 29 July 2010
|
|
13 Sep 2010 | AP01 | Appointment of Joanne Barbara Portch as a director | |
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2010 | NEWINC |
Incorporation
|