CNC PAYNE LIMITED

Company Documents

DateDescription
07/09/237 September 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2019-02-28

View Document

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

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 2021-02-28

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 PEAK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 38 KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AP

View Document

13/03/1713 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1713 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1713 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS 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 30 March 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 1200

View Document

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

View Document

17/04/1517 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SAIL ADDRESS CHANGED FROM: 188 SUMMERHOUSE DRIVE DARTFORD DA2 7PB UNITED KINGDOM

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

09/05/149 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR COLIN MALCOLM PAYNE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAYNE

View Document

29/04/1329 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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 30 March 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

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

View Document

04/06/104 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 188 SUMMERHOUSE DRIVE DARTFORD KENT DA2 7PB UNITED KINGDOM

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 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