- Company Overview for CHRIS PAYNE (BUILDERS) LIMITED (06931888)
- Filing history for CHRIS PAYNE (BUILDERS) LIMITED (06931888)
- People for CHRIS PAYNE (BUILDERS) LIMITED (06931888)
- More for CHRIS PAYNE (BUILDERS) LIMITED (06931888)
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
|
|
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
|
|
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
|
|
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 |