Advanced company searchLink opens in new window

CHRIS PAYNE (BUILDERS) LIMITED

Company number 06931888

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AD01 Registered office address changed from 7 Lessness Avenue Bexleyheath Kent DA7 5SH England to Rose Cottage Bull Lane Bethersden Ashford TN26 3HA on 19 March 2021
19 Mar 2021 AA Micro company accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
10 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Oct 2015 AD01 Registered office address changed from Flat 2 Charles Court Avenue Road Erith Kent DA8 3BY to 7 Lessness Avenue Bexleyheath Kent DA7 5SH on 7 October 2015
22 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
21 Jul 2015 AD01 Registered office address changed from 7 Lessness Avenue Bexleyheath Kent DA7 5SH to Flat 2 Charles Court Avenue Road Erith Kent DA8 3BY on 21 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 AD01 Registered office address changed from 7 Lessness Avenue Bexleyheath Kent DA7 5SH England to 7 Lessness Avenue Bexleyheath Kent DA7 5SH on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from C/O Mr C Payne 63 Garland Road London SE18 2RU England to 7 Lessness Avenue Bexleyheath Kent DA7 5SH on 13 October 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued