Advanced company searchLink opens in new window

ELITE PAYROLL MANAGEMENT (SWINDON) LIMITED

Company number 08895242

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 1 February 2019
19 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
31 May 2018 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR England to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018
19 Mar 2018 PSC01 Notification of Daniel Slezak as a person with significant control on 2 January 2018
06 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 AD01 Registered office address changed from 65 Cranbrook Street Cardiff CF24 4AL Wales to Yorkshire Business Centre Great North Road Darrington Pontefract WF8 3HR on 6 February 2018
08 Jul 2017 AP01 Appointment of Mr Daniel Slezak as a director on 1 July 2017
08 Jul 2017 TM01 Termination of appointment of Damien Paton as a director on 1 July 2017
08 Jul 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 65 Cranbrook Street Cardiff CF24 4AL on 8 July 2017
21 Mar 2017 AP01 Appointment of Mr Damien Paton as a director on 1 January 2017
21 Mar 2017 TM01 Termination of appointment of Stephen May as a director on 1 February 2017
02 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
02 Mar 2017 AD01 Registered office address changed from PO Box 4385 08895242: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 2 March 2017
21 Feb 2017 AA Accounts for a dormant company made up to 21 February 2017
31 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
30 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08895242: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016
29 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
10 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1