- Company Overview for LETS PAY WEEKLY LTD (11912385)
- Filing history for LETS PAY WEEKLY LTD (11912385)
- People for LETS PAY WEEKLY LTD (11912385)
- Insolvency for LETS PAY WEEKLY LTD (11912385)
- More for LETS PAY WEEKLY LTD (11912385)
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) |
---|---|---|---|
14 Jan 2025 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2024 | |
25 Jul 2024 | LIQ02 | Statement of affairs | |
22 Jul 2024 | AD01 | Registered office address changed from Unit 4, Aylesham Industrial Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0NQ England to C/O Conselia House Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 22 July 2024 | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Richard Bodycoat on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Richard Bodycoat as a person with significant control on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Richard Miles Gill as a person with significant control on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Richard Miles Gill on 11 March 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to Unit 4, Aylesham Industrial Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0NQ on 15 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Richard Bodycoat as a person with significant control on 11 December 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Richard Miles Gill as a person with significant control on 11 December 2020 | |
11 Dec 2020 | PSC01 | Notification of Richard Bodycoat as a person with significant control on 2 June 2020 | |
11 Dec 2020 | PSC01 | Notification of Richard Miles Gill as a person with significant control on 2 June 2020 | |
11 Dec 2020 | PSC07 | Cessation of Sally Elizabeth Phillips as a person with significant control on 2 June 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Richard Bodycoat on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Richard Miles Gill on 30 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates |