Advanced company searchLink opens in new window

RED PLANET PAYROLL SERVICES LTD

Company number 08726581

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
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