CONTRACTOR PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-06-04

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-06-04

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-06-04

View Document

30/07/1930 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2019:LIQ. CASE NO.1

View Document

13/07/1813 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2018:LIQ. CASE NO.1

View Document

25/09/1725 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

20/06/1720 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/06/1720 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1720 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 33 ST. ANDREWS STREET SOUTH BURY ST. EDMUNDS IP33 3PH ENGLAND

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MARIA BUTCHER

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AP

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MATHEW JAMES DAVIES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MARK KENNETH RIVERSDALE ELLIOT

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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