- Company Overview for 4PAYROLL SOLUTIONS LTD (08524709)
- Filing history for 4PAYROLL SOLUTIONS LTD (08524709)
- People for 4PAYROLL SOLUTIONS LTD (08524709)
- Insolvency for 4PAYROLL SOLUTIONS LTD (08524709)
- More for 4PAYROLL SOLUTIONS LTD (08524709)
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) |
---|---|---|---|
13 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
07 Dec 2023 | WU07 | Progress report in a winding up by the court | |
30 Nov 2022 | WU07 | Progress report in a winding up by the court | |
29 Nov 2021 | WU07 | Progress report in a winding up by the court | |
04 Dec 2020 | WU07 | Progress report in a winding up by the court | |
04 Dec 2019 | WU07 | Progress report in a winding up by the court | |
20 Nov 2018 | WU07 | Progress report in a winding up by the court | |
08 Jun 2018 | WU07 | Progress report in a winding up by the court | |
30 Nov 2016 | AD01 | Registered office address changed from PO Box 546 PO Box 546 Bridge Road Ashford England to 21 Highfield Road Dartford Kent DA1 2JS on 30 November 2016 | |
29 Nov 2016 | 4.31 | Appointment of a liquidator | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
10 Feb 2016 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 PO Box 546 Bridge Road Ashford on 10 February 2016 | |
05 Feb 2016 | COCOMP | Order of court to wind up | |
01 Dec 2015 | AD01 | Registered office address changed from Unit 4 South Stour Avenue Ashford Kent TN23 7RS England to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 1 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 South Stour Avenue Ashford Kent TN23 7RS on 30 November 2015 | |
26 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | TM01 | Termination of appointment of Mark William Sandells as a director on 11 August 2015 | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
13 Jun 2014 | AD01 | Registered office address changed from Unit 15 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom on 13 June 2014 | |
22 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
10 May 2013 | NEWINC | Incorporation |