Advanced company searchLink opens in new window

PRO DELTA PAYROLL LTD

Company number 10303062

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA Micro company accounts made up to 31 July 2018
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 May 2019 PSC01 Notification of Marc Gauntlett as a person with significant control on 28 May 2019
28 May 2019 AA01 Previous accounting period shortened from 31 July 2019 to 5 April 2019
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
26 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
26 May 2018 PSC07 Cessation of Steven Paul Spooner as a person with significant control on 26 May 2018
23 May 2018 TM01 Termination of appointment of Steven Paul Spooner as a director on 21 May 2018
23 May 2018 TM01 Termination of appointment of Nigel Jones as a director on 21 May 2018
23 May 2018 AP01 Appointment of Mr Marc Roland Gauntlett as a director on 22 May 2018
01 Mar 2018 CH01 Director's details changed for Mr Steven Paul Spooner on 1 March 2018
01 Mar 2018 PSC04 Change of details for Mr Steven Paul Spooner as a person with significant control on 1 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 AP01 Appointment of Mr Nigel Jones as a director on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from 142a Stratford Road Shirley Solihull B90 3BB England to 17 School Road Hall Green Birmingham B28 8JG on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Mark Gauntlett as a director on 1 March 2018
12 Dec 2017 TM01 Termination of appointment of Nigel Jones as a director on 31 October 2017
12 Dec 2017 TM01 Termination of appointment of Gemma Duffy as a director on 31 October 2017
12 Dec 2017 AD01 Registered office address changed from Virginia House Warwick Road Solihull B92 7HX England to 142a Stratford Road Shirley Solihull B90 3BB on 12 December 2017
12 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
07 Dec 2017 CH01 Director's details changed for Mr Nigel Smith on 5 December 2017
07 Dec 2017 AP01 Appointment of Mr Mark Gauntlett as a director on 2 December 2017