C & C PAYNE LIMITED

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2019-02-28

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2021-02-28

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-02-28

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2018-02-28

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2020-02-29

View Document

25/10/2225 October 2022 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MARSH HAMMOND LIMITED PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

24/03/1724 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM UNIT 12 UNION SQUARE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HE

View Document

09/03/179 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/179 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/179 February 2017 DIRECTOR APPOINTED CLAIRE ELIZABETH PAYNE

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MALCOLM PAYNE / 16/09/2014

View Document

06/08/146 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE

View Document

30/06/1330 June 2013 SECRETARY APPOINTED MR COLIN MALCOLM PAYNE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/05/1226 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/05/1115 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/08/108 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 29 GAY STREET BATH BA1 2NT

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company