Advanced company searchLink opens in new window

N.G. & S.A. PAYNE LIMITED

Company number 00549983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2023
01 Sep 2022 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Mountbatten House Grosvenor Square Southampton SO15 2RP on 1 September 2022
01 Sep 2022 600 Appointment of a voluntary liquidator
01 Sep 2022 LIQ01 Declaration of solvency
31 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-16
26 Jul 2022 PSC04 Change of details for Mr Nicholas George Payne as a person with significant control on 28 May 2021
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Nicholas George Payne on 15 February 2022
21 Mar 2022 PSC04 Change of details for Mrs Sara Ann Payne as a person with significant control on 15 February 2022
21 Mar 2022 PSC04 Change of details for Mr Nicholas George Payne as a person with significant control on 15 February 2022
14 Mar 2022 AD01 Registered office address changed from 742 Christchurch Road Boscombe Bournemouth Dorset BH7 6BZ to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 14 March 2022
16 Feb 2022 CERTNM Company name changed geo. A. payne and son LIMITED\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
01 Feb 2022 MR04 Satisfaction of charge 1 in full
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 TM02 Termination of appointment of Harold George Payne as a secretary on 3 December 2020
11 Jan 2021 TM01 Termination of appointment of Harold George Payne as a director on 3 December 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 December 2017