- Company Overview for MYPAY ACCOUNTANTS LTD (07946510)
- Filing history for MYPAY ACCOUNTANTS LTD (07946510)
- People for MYPAY ACCOUNTANTS LTD (07946510)
- Insolvency for MYPAY ACCOUNTANTS LTD (07946510)
- More for MYPAY ACCOUNTANTS LTD (07946510)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
11 May 2018 | AD01 | Registered office address changed from 4 Floor, Colmore Gate 2 - 6 Colmore Row Birmingham West Midlands B3 2QD England to 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ on 11 May 2018 | |
01 May 2018 | LIQ01 | Declaration of solvency | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | CH01 | Director's details changed for Mr James David Foulsham on 17 July 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Jonathan Edward Peter Tipper as a person with significant control on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Jonathan Edward Peter Tipper on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr James David Foulsham on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr James David Foulsham as a person with significant control on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr James David Foulsham as a person with significant control on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to 4 Floor, Colmore Gate 2 - 6 Colmore Row Birmingham West Midlands B3 2QD on 17 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
13 Dec 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
09 Aug 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG England to 3 Brindley Place Birmingham B1 2JB on 5 July 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
03 Nov 2015 | AD01 | Registered office address changed from I2 Office Ltd 3 Brindleyplace Birmingham West Midlands B1 2JB to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 3 November 2015 | |
08 May 2015 | CH01 | Director's details changed for Mr Jonathan Edward Peter Tipper on 1 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |