C & C PAYNE LIMITED
Company Documents
Date | Description |
---|---|
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
07/06/237 June 2023 | Appointment of a voluntary liquidator |
19/05/2319 May 2023 | Return of final meeting in a creditors' voluntary winding up |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2019-02-28 |
20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2021-02-28 |
06/02/236 February 2023 | Liquidators' statement of receipts and payments to 2022-02-28 |
06/02/236 February 2023 | Liquidators' statement of receipts and payments to 2018-02-28 |
06/02/236 February 2023 | Liquidators' statement of receipts and payments to 2020-02-29 |
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 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MARSH HAMMOND LIMITED PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB |
24/03/1724 March 2017 | STATEMENT OF AFFAIRS/4.19 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM UNIT 12 UNION SQUARE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HE |
09/03/179 March 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
09/03/179 March 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
09/02/179 February 2017 | DIRECTOR APPOINTED CLAIRE ELIZABETH PAYNE |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 1000 |
17/04/1517 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
17/04/1517 April 2015 | SAIL ADDRESS CREATED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MALCOLM PAYNE / 16/09/2014 |
06/08/146 August 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
30/06/1330 June 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE |
30/06/1330 June 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE |
30/06/1330 June 2013 | SECRETARY APPOINTED MR COLIN MALCOLM PAYNE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/05/1226 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/05/1115 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/08/108 August 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
12/01/1012 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 29 GAY STREET BATH BA1 2NT |
11/08/0711 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/079 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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