Advanced company searchLink opens in new window

C & C PAYNE LIMITED

Company number 06251092

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 600 Appointment of a voluntary liquidator
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2021
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 February 2020
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
24 Mar 2017 4.20 Statement of affairs with form 4.19
15 Mar 2017 AD01 Registered office address changed from Unit 12 Union Square Eridge Road Tunbridge Wells Kent TN4 8HE to Peek House 20 Eastcheap London EC3M 1EB on 15 March 2017
09 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
09 Feb 2017 AP01 Appointment of Claire Elizabeth Payne as a director on 6 February 2017
06 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,000
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 99
17 Apr 2015 AD02 Register inspection address has been changed to 5 Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 CH01 Director's details changed for Mr Colin Malcolm Payne on 16 September 2014
06 Aug 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 99
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013