- Company Overview for CANDOR PAYROLL AND ACCOUNTANCY SERVICES LIMITED (07192594)
- Filing history for CANDOR PAYROLL AND ACCOUNTANCY SERVICES LIMITED (07192594)
- People for CANDOR PAYROLL AND ACCOUNTANCY SERVICES LIMITED (07192594)
- Insolvency for CANDOR PAYROLL AND ACCOUNTANCY SERVICES LIMITED (07192594)
- More for CANDOR PAYROLL AND ACCOUNTANCY SERVICES LIMITED (07192594)
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) |
---|---|---|---|
27 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2022 | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Paul Anthony Quinn as a director on 22 October 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Paul Lewis as a director on 22 November 2018 | |
08 Apr 2019 | LIQ02 | Statement of affairs | |
12 Mar 2019 | PSC07 | Cessation of Paul Anthony Quinn as a person with significant control on 22 November 2018 | |
12 Mar 2019 | PSC07 | Cessation of Paul Lewis as a person with significant control on 22 November 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of David Lewis as a director on 22 November 2018 | |
11 Mar 2019 | PSC07 | Cessation of Candor Uk Limited as a person with significant control on 22 November 2018 | |
11 Mar 2019 | PSC07 | Cessation of David Lewis as a person with significant control on 22 November 2018 | |
05 Mar 2019 | OC | S1096 Court Order to Rectify | |
30 Nov 2018 | AD01 | Registered office address changed from 4a Olympic Way Birchwood Warrington WA2 0YL to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 30 November 2018 | |
27 Nov 2018 | ANNOTATION |
Rectified The LIQ02 was removed from the public register on 05/03/2019 pursuant to Order of Court
|
|
27 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr David Lewis on 16 May 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |