CNC PAYNE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/09/237 September 2023 | Final Gazette dissolved following liquidation |
| 07/09/237 September 2023 | Final Gazette dissolved following liquidation |
| 07/06/237 June 2023 | Return of final meeting in a creditors' voluntary winding up |
| 25/05/2325 May 2023 | Appointment of a voluntary liquidator |
| 06/02/236 February 2023 | Liquidators' statement of receipts and payments to 2019-02-28 |
| 06/02/236 February 2023 | Liquidators' statement of receipts and payments to 2020-02-29 |
| 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 2021-02-28 |
| 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 PEAK HOUSE 20 EASTCHEAP LONDON EC3M 1EB |
| 16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 38 KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AP |
| 13/03/1713 March 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 13/03/1713 March 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 13/03/1713 March 2017 | STATEMENT OF AFFAIRS/4.19 |
| 20/02/1720 February 2017 | DIRECTOR APPOINTED MRS 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 30 March 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 1200 |
| 17/04/1517 April 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 17/04/1517 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 17/04/1517 April 2015 | SAIL ADDRESS CHANGED FROM: 188 SUMMERHOUSE DRIVE DARTFORD DA2 7PB UNITED KINGDOM |
| 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 |
| 09/05/149 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/07/131 July 2013 | SECRETARY APPOINTED MR COLIN MALCOLM PAYNE |
| 01/07/131 July 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE |
| 01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAYNE |
| 29/04/1329 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 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 30 March 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 04/06/104 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 03/06/103 June 2010 | SAIL ADDRESS CREATED |
| 03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 188 SUMMERHOUSE DRIVE DARTFORD KENT DA2 7PB UNITED KINGDOM |
| 16/07/0916 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/03/0930 March 2009 | 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