Advanced company searchLink opens in new window

PAYROLL WORKSHOP LIMITED

Company number 08616634

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 24 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 24 November 2019
09 Jan 2020 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jan 2020 LIQ10 Removal of liquidator by court order
09 Jan 2020 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Dec 2019 600 Appointment of a voluntary liquidator
04 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 24 November 2018
11 May 2018 AD01 Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
11 Dec 2015 AD01 Registered office address changed from New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 11 December 2015
07 Dec 2015 600 Appointment of a voluntary liquidator
01 Dec 2015 2.16B Statement of affairs with form 2.14B
26 Nov 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Nov 2015 2.24B Administrator's progress report to 16 November 2015
25 Nov 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Nov 2015 2.23B Result of meeting of creditors
13 Oct 2015 2.17B Statement of administrator's proposal
28 Aug 2015 2.12B Appointment of an administrator
28 Aug 2015 AD01 Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ on 28 August 2015
25 Aug 2015 AD01 Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015
29 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
30 Jun 2015 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 30 June 2015