Advanced company searchLink opens in new window

SUPPORTA PAYROLL SERVICES LIMITED

Company number 02171400

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
12 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2010 AD01 Registered office address changed from C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ on 18 March 2010
18 Mar 2010 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
18 Mar 2010 TM01 Termination of appointment of Darren Xiberras as a director
18 Mar 2010 TM01 Termination of appointment of John Jasper as a director
18 Mar 2010 AP02 Appointment of Mears Group Plc as a director
18 Mar 2010 AP01 Appointment of Mr Ben Robert Westran as a director
14 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for John Arthur Jasper on 7 January 2010
14 Jan 2010 CH04 Secretary's details changed for Cs Secretaries Limited on 7 January 2010
14 Jan 2010 CH01 Director's details changed for Darren Xiberras on 7 January 2010
02 Oct 2009 AA Accounts made up to 31 March 2009
12 Aug 2009 288a Secretary appointed cs secretaries LIMITED
12 Aug 2009 288b Appointment Terminated Secretary eversecretary LIMITED
11 Aug 2009 287 Registered office changed on 11/08/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
02 Feb 2009 AA Accounts made up to 31 March 2008
29 Jan 2009 288b Appointment Terminated Director michael curran