Advanced company searchLink opens in new window

PROFESSIONAL WORKER PAYROLL LIMITED

Company number 04876978

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
09 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 100
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Feb 2011 TM01 Termination of appointment of Philip Richards as a director
09 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
05 May 2010 CH03 Secretary's details changed for Mr Bakerali Alidina on 5 May 2010
05 May 2010 CH01 Director's details changed for Mr Bakerali Alidina on 5 May 2010
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Sep 2009 363a Return made up to 26/08/09; full list of members
14 Jan 2009 288b Appointment Terminated Director david franks
14 Jan 2009 288b Appointment Terminated Director william blevins
12 Jan 2009 288c Director's Change of Particulars / philip richards / 17/10/2008 / HouseName/Number was: flat 12, now: cuore de gesu; Street was: panorman buildings, now: flat 1; Area was: bay junction, now: valletta road; Post Town was: st julians STJ08, now: qormi qrm 3617
08 Oct 2008 363a Return made up to 26/08/08; full list of members
01 Oct 2008 363a Return made up to 11/06/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 30 June 2008
21 Apr 2008 288a Director appointed philip eaton richards
03 Apr 2008 CERTNM Company name changed winsure (uk) LIMITED\certificate issued on 08/04/08
02 Apr 2008 88(2) Ad 02/04/08 gbp si 98@1=98 gbp ic 2/100
02 Apr 2008 288a Director appointed bakerali alidina
28 Aug 2007 363a Return made up to 26/08/07; full list of members
05 Jul 2007 288c Director's particulars changed
25 May 2007 AA Total exemption small company accounts made up to 30 June 2006
06 Sep 2006 363a Return made up to 26/08/06; full list of members