Advanced company searchLink opens in new window

PUKKA PAYROLL LTD

Company number 11817006

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2023 DS01 Application to strike the company off the register
30 Mar 2022 AA Micro company accounts made up to 28 February 2022
13 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 28 February 2021
15 Nov 2021 AD01 Registered office address changed from 9 Westgate Nafferton Driffield YO25 4LJ England to 1 Moor Allerton Gardens Leeds LS17 6QU on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Samantha Jayne Baker as a director on 1 November 2021
15 Nov 2021 TM01 Termination of appointment of Victoria Louise Hicks as a director on 1 November 2021
15 Nov 2021 PSC04 Change of details for Mr Paul Robert Davison as a person with significant control on 1 November 2021
15 Nov 2021 PSC07 Cessation of Victoria Louise Hicks as a person with significant control on 1 November 2021
15 Nov 2021 PSC07 Cessation of Samantha Jayne Baker as a person with significant control on 1 November 2021
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
15 Aug 2020 AA Micro company accounts made up to 28 February 2020
17 Jun 2020 AD01 Registered office address changed from 91 Kirkstall Road Leeds LS3 1HS United Kingdom to 9 Westgate Nafferton Driffield YO25 4LJ on 17 June 2020
18 May 2020 PSC01 Notification of Samantha Baker as a person with significant control on 14 May 2020
18 May 2020 PSC04 Change of details for Mr Paul Robert Davison as a person with significant control on 14 May 2020
14 May 2020 AP01 Appointment of Mrs Samantha Jayne Baker as a director on 14 May 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
03 Nov 2019 AP03 Appointment of Mrs Nicola Jean Kelly Lightfoot as a secretary on 29 October 2019
03 Nov 2019 PSC04 Change of details for Mr Paul Robert Davison as a person with significant control on 29 October 2019
03 Nov 2019 PSC01 Notification of Victoria Louise Hicks as a person with significant control on 29 October 2019
03 Nov 2019 AP01 Appointment of Mrs Victoria Louise Hicks as a director on 3 November 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 10.02
27 Aug 2019 SH02 Sub-division of shares on 11 August 2019