Advanced company searchLink opens in new window

MYPAY ACCOUNTANTS LTD

Company number 07946510

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
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
  • GBP 100
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
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014