Advanced company searchLink opens in new window

RESIPAYROLL LTD

Company number 10928874

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2020
15 Oct 2019 AD01 Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 15 October 2019
14 Oct 2019 LIQ02 Statement of affairs
14 Oct 2019 600 Appointment of a voluntary liquidator
14 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2019 PSC07 Cessation of Ana Reddington- Hughes as a person with significant control on 2 September 2018
07 Feb 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
11 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
05 Sep 2018 TM01 Termination of appointment of David Partington as a director on 5 September 2018
02 Sep 2018 PSC01 Notification of Ana Reddington- Hughes as a person with significant control on 2 September 2018
20 Jun 2018 AP01 Appointment of Mr Paul William Metcalfe as a director on 18 June 2018
23 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-23
  • GBP 2