Advanced company searchLink opens in new window

CONTRACTOR PAYROLL SOLUTIONS LTD

Company number 08512744

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
24 Sep 2013 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN on 24 September 2013