UNIVERSAL PAYROLL SERVICES LIMITED
Company number 05778569
- Company Overview for UNIVERSAL PAYROLL SERVICES LIMITED (05778569)
- Filing history for UNIVERSAL PAYROLL SERVICES LIMITED (05778569)
- People for UNIVERSAL PAYROLL SERVICES LIMITED (05778569)
- Charges for UNIVERSAL PAYROLL SERVICES LIMITED (05778569)
- Insolvency for UNIVERSAL PAYROLL SERVICES LIMITED (05778569)
- More for UNIVERSAL PAYROLL SERVICES LIMITED (05778569)
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
|
|
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
|
|
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
|
|
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 |