- Company Overview for M PAYNE AUTO SERVICES LTD (11401856)
- Filing history for M PAYNE AUTO SERVICES LTD (11401856)
- People for M PAYNE AUTO SERVICES LTD (11401856)
- More for M PAYNE AUTO SERVICES LTD (11401856)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Matthew Gary James Payne as a person with significant control on 13 May 2020 | |
26 May 2020 | PSC01 | Notification of Zoe Rothenburg as a person with significant control on 13 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Matthew Gary James Payne as a director on 13 May 2020 | |
26 May 2020 | AP01 | Appointment of Mrs Zoe Rothenburg as a director on 13 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 38 Barcroft Street Cleethorpes DN35 7BE United Kingdom to Unit 6 Newchase Business Centre Armstrong Street Grimsby DN31 1XB on 26 May 2020 | |
06 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|