- Company Overview for RED PLANET PAYROLL SERVICES LTD (08726581)
- Filing history for RED PLANET PAYROLL SERVICES LTD (08726581)
- People for RED PLANET PAYROLL SERVICES LTD (08726581)
- Insolvency for RED PLANET PAYROLL SERVICES LTD (08726581)
- More for RED PLANET PAYROLL SERVICES LTD (08726581)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2021 | LIQ06 | Resignation of a liquidator | |
14 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2020 | |
16 Dec 2019 | LIQ06 | Resignation of a liquidator | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 Feb 2019 | AM07 | Result of meeting of creditors | |
25 Jan 2019 | AD01 | Registered office address changed from Unit 2, Star Business Park Congleton Road North Rode Macclesfield Cheshire SK11 9JA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 January 2019 | |
22 Jan 2019 | AM03 | Statement of administrator's proposal | |
21 Jan 2019 | AM01 | Appointment of an administrator | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from The Hampden Partnership Derby Square Liverpool L2 7ZH England to Unit 2, Star Business Park Congleton Road North Rode Macclesfield Cheshire SK11 9JA on 22 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Phil Graham Barker as a person with significant control on 22 October 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
29 Aug 2018 | PSC01 | Notification of Phil Graham Barker as a person with significant control on 3 November 2017 | |
29 Aug 2018 | PSC07 | Cessation of Paul Cheetham Karcz as a person with significant control on 3 November 2017 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
27 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 15 Alexandria Way Congleton CW12 1LB England to The Hampden Partnership Derby Square Liverpool L2 7ZH on 28 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN England to 15 Alexandria Way Congleton CW12 1LB on 17 November 2017 | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | TM01 | Termination of appointment of Paul Cheetham - Karcz as a director on 3 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Philip Graham Barker as a director on 3 November 2017 |