Advanced company searchLink opens in new window

CREATIVE PAYROLL ASSOCIATES LIMITED

Company number 09349728

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)
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
13 May 2019 AD01 Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 13 May 2019
08 May 2019 LIQ02 Statement of affairs
08 May 2019 600 Appointment of a voluntary liquidator
08 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Oct 2017 TM01 Termination of appointment of Philip John Brown as a director on 21 October 2017
31 Oct 2017 PSC07 Cessation of Philip John Brown as a person with significant control on 1 October 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
13 Apr 2017 AD01 Registered office address changed from 26 Regent Court Briggate Leeds LS1 6nd to 8 Ivegate Yeadon Leeds LS19 7RE on 13 April 2017
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 2