- Company Overview for PRM PAYROLL LIMITED (12279081)
- Filing history for PRM PAYROLL LIMITED (12279081)
- People for PRM PAYROLL LIMITED (12279081)
- Insolvency for PRM PAYROLL LIMITED (12279081)
- More for PRM PAYROLL LIMITED (12279081)
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) |
---|---|---|---|
30 Jan 2023 | COCOMP | Order of court to wind up | |
21 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | AD01 | Registered office address changed from First Floor, 14 Church Street Ilkley LS29 9DS England to 96 Wycliffe Gardens Shipley BD18 3HY on 4 January 2023 | |
28 Nov 2022 | AP01 | Appointment of Mr Michael Hersi as a director on 23 November 2022 | |
28 Nov 2022 | PSC01 | Notification of Michael Hersi as a person with significant control on 23 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Stuart Graham Wainman as a director on 22 November 2022 | |
23 Nov 2022 | PSC07 | Cessation of Stuart Graham Wainman as a person with significant control on 22 November 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Stuart Graham Wainman as a director on 19 July 2022 | |
01 Aug 2022 | PSC01 | Notification of Stuart Wainman as a person with significant control on 19 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Michael Richard Hersi as a director on 19 July 2022 | |
01 Aug 2022 | PSC07 | Cessation of Michael Hersi as a person with significant control on 19 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Michael Richard Hersi as a director on 24 February 2022 | |
21 Jul 2022 | PSC01 | Notification of Michael Hersi as a person with significant control on 24 February 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Peter Graham Wadsworth as a director on 24 February 2022 | |
21 Jul 2022 | PSC07 | Cessation of Peter Graham Wadsworth as a person with significant control on 24 February 2022 | |
28 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
01 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AD01 | Registered office address changed from 3 Hawksworth Street Ilkley LS29 9DU England to First Floor, 14 Church Street Ilkley LS29 9DS on 28 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
31 Mar 2021 | PSC07 | Cessation of Stuart Graham Wainman as a person with significant control on 5 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Peter Graham Wadsworth as a director on 23 March 2021 | |
12 Feb 2021 | PSC01 | Notification of Peter Wadsworth as a person with significant control on 12 February 2021 |