- Company Overview for PAYROLL WORKSHOP LIMITED (08616634)
- Filing history for PAYROLL WORKSHOP LIMITED (08616634)
- People for PAYROLL WORKSHOP LIMITED (08616634)
- Insolvency for PAYROLL WORKSHOP LIMITED (08616634)
- More for PAYROLL WORKSHOP LIMITED (08616634)
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
|
|
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 |