Advanced company searchLink opens in new window

HEALTHCARE PAYROLL LIMITED

Company number 08619910

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)
13 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 WU15 Notice of final account prior to dissolution
01 Dec 2023 WU07 Progress report in a winding up by the court
15 Dec 2022 WU07 Progress report in a winding up by the court
29 Nov 2021 WU07 Progress report in a winding up by the court
04 Dec 2020 WU07 Progress report in a winding up by the court
04 Dec 2019 WU07 Progress report in a winding up by the court
20 Nov 2018 WU07 Progress report in a winding up by the court
08 Jun 2018 WU07 Progress report in a winding up by the court
28 Feb 2017 4.31 Appointment of a liquidator
04 Jan 2017 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017
18 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99
01 Feb 2016 COCOMP Order of court to wind up
04 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2015 TM01 Termination of appointment of Mark William Sandells as a director on 30 June 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AP01 Appointment of Mr Mark William Sandells as a director on 13 April 2015
13 Apr 2015 TM01 Termination of appointment of Paul Brian Towndrow as a director on 5 April 2015
03 Mar 2015 TM01 Termination of appointment of Mark William Sandells as a director on 3 March 2015
10 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 99
07 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
29 Jul 2013 AP01 Appointment of Mr Paul Towndrow as a director
29 Jul 2013 TM01 Termination of appointment of Paul Towndrow as a director
22 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-22
  • GBP 99