Advanced company searchLink opens in new window

UNIVERSAL PAYROLL SERVICES LIMITED

Company number 05778569

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)
16 Apr 2024 WU14 Notice of removal of liquidator by court
15 Apr 2024 WU04 Appointment of a liquidator
11 Jan 2024 WU07 Progress report in a winding up by the court
05 Sep 2023 AD01 Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
29 Dec 2022 WU07 Progress report in a winding up by the court
29 Dec 2021 WU07 Progress report in a winding up by the court
21 Jan 2021 WU07 Progress report in a winding up by the court
27 Nov 2019 WU07 Progress report in a winding up by the court
19 Jan 2019 WU07 Progress report in a winding up by the court
14 Dec 2017 AD01 Registered office address changed from 1st Floor Burford Business Centre 11 Burford Road Stratford London E15 2st to 3 Hardman Street Manchester M3 3HF on 14 December 2017
06 Dec 2017 WU04 Appointment of a liquidator
05 Jul 2017 COCOMP Order of court to wind up
18 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 TM01 Termination of appointment of John Paul Bounds as a director on 9 February 2015
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5
28 Feb 2014 AR01 Annual return made up to 13 April 2013 with full list of shareholders
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 TM02 Termination of appointment of Frankie Mitchell as a secretary
17 Aug 2013 MR01 Registration of charge 057785690002