PAYNE CONTRACT CLEANERS LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/06/2112 June 2021 Voluntary strike-off action has been suspended

View Document

12/06/2112 June 2021 Voluntary strike-off action has been suspended

View Document

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 128 FALLBARN CRECENT RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6QB ENGLAND

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/06/174 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 31 BRIDGEWATER STREET LITTLE HULTON MANCHESTER M38 9ND ENGLAND

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 9 BOLD STREET BOLD STREET BACUP LANCASHIRE OL13 9QR

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 6 EAST BANK LUMB ROSSENDALE LANCASHIRE BB4 9QZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/04/153 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/01/1510 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/01/1412 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/03/133 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/01/1313 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE PAYNE / 28/12/2011

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH BOULTON

View Document

05/01/125 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 128 FALLBARN CRESCENT RAWTENSTALL ROSSENDALE BB4 6BQ

View Document

14/07/1114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PAYNE / 23/02/2010

View Document

08/08/098 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 30/09/2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

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