- Company Overview for ABBEY PAYROLL SERVICES LIMITED (03938185)
- Filing history for ABBEY PAYROLL SERVICES LIMITED (03938185)
- People for ABBEY PAYROLL SERVICES LIMITED (03938185)
- Insolvency for ABBEY PAYROLL SERVICES LIMITED (03938185)
- More for ABBEY PAYROLL SERVICES LIMITED (03938185)
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) |
---|---|---|---|
29 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2016 | |
26 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
26 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
09 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | AD01 | Registered office address changed from 1 Calder Mews, Manorfields Manor Road Whalley Clitheroe Lancashire BB7 9TE to 1 Winckley Court Chapel Street Preston PR1 8BU on 12 September 2014 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
29 Mar 2010 | AD01 | Registered office address changed from 1 Calder Mews Manorfields Manor Road Whalley BB7 9TE on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Dawn Louise Landles on 19 March 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |