- Company Overview for CONTRACTOR PAYROLL SOLUTIONS LTD (08512744)
- Filing history for CONTRACTOR PAYROLL SOLUTIONS LTD (08512744)
- People for CONTRACTOR PAYROLL SOLUTIONS LTD (08512744)
- Insolvency for CONTRACTOR PAYROLL SOLUTIONS LTD (08512744)
- More for CONTRACTOR PAYROLL SOLUTIONS LTD (08512744)
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) |
---|---|---|---|
02 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2024 | |
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2023 | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2022 | |
18 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
30 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2019 | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2018 | |
25 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | LIQ02 | Statement of affairs | |
05 Jun 2017 | AD01 | Registered office address changed from 33 st. Andrews Street South Bury St. Edmunds IP33 3PH England to C/O B & C Associates Ltd Concorde House Greenville Place Mill Hill London NW7 3SA on 5 June 2017 | |
16 May 2017 | AP01 | Appointment of Maria Butcher as a director on 16 May 2017 | |
30 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Mark Kenneth Riversdale Elliot as a director on 20 February 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 33 st. Andrews Street South Bury St. Edmunds IP33 3PH on 8 November 2016 | |
13 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Mathew James Davies as a director on 18 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
24 Sep 2013 | AD01 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN on 24 September 2013 |