PAYNE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/231 February 2023 Statement of affairs

View Document

30/01/2330 January 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

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

View Document

10/05/2210 May 2022 Satisfaction of charge 116074030001 in full

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/09/2124 September 2021 Change of details for Mr Philip John Payne as a person with significant control on 2021-09-10

View Document

24/09/2124 September 2021 Change of details for Mrs Elizabeth Jane Payne as a person with significant control on 2021-09-10

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116074030001

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR JOHN FRANK KELLEY

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS MARILYN KELLEY

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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