Advanced company searchLink opens in new window

4PAYROLL SOLUTIONS LTD

Company number 08524709

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
22 Jul 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
10 May 2013 NEWINC Incorporation