PAYNE PROPERTY DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 24/01/2424 January 2024 | Final Gazette dissolved following liquidation |
| 24/01/2424 January 2024 | Final Gazette dissolved following liquidation |
| 24/10/2324 October 2023 | Return of final meeting in a creditors' voluntary winding up |
| 01/02/231 February 2023 | Statement of affairs |
| 30/01/2330 January 2023 | Appointment of a voluntary liquidator |
| 27/01/2327 January 2023 | Resolutions |
| 27/01/2327 January 2023 | Resolutions |
| 26/01/2326 January 2023 | Registered office address changed from 1 Penrhyn Crescent Hazel Grove Stockport SK7 5NF England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-01-26 |
| 10/05/2210 May 2022 | Satisfaction of charge 116074030001 in full |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2127 September 2021 | Registered office address changed from 1 Penrhyn Crescent Hazel Grove Stockport SK7 5NE England to 1 Penrhyn Crescent Hazel Grove Stockport SK7 5NF on 2021-09-27 |
| 24/09/2124 September 2021 | Change of details for Mr Philip John Payne as a person with significant control on 2021-09-10 |
| 24/09/2124 September 2021 | Change of details for Mrs Elizabeth Jane Payne as a person with significant control on 2021-09-10 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/07/193 July 2019 | CURRSHO FROM 31/10/2019 TO 30/09/2019 |
| 29/10/1829 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116074030001 |
| 29/10/1829 October 2018 | DIRECTOR APPOINTED MR JOHN FRANK KELLEY |
| 29/10/1829 October 2018 | DIRECTOR APPOINTED MRS MARILYN KELLEY |
| 05/10/185 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAYNE PROPERTY DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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