Advanced company searchLink opens in new window

EPAYROLL SERVICES LIMITED

Company number 07329095

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)
02 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ09 Death of a liquidator
29 Aug 2018 AD01 Registered office address changed from Alba House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 29 August 2018
23 Aug 2018 LIQ02 Statement of affairs
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
04 Apr 2018 AA Full accounts made up to 30 June 2017
03 Nov 2017 TM01 Termination of appointment of Paul Johnston as a director on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Andrew Ian Johnston as a director on 3 November 2017
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
03 Jul 2017 AP01 Appointment of Mr Andrew Ian Johnston as a director on 30 June 2017
29 Mar 2017 TM01 Termination of appointment of Sarah Jane Johnston as a director on 28 March 2017
29 Mar 2017 TM01 Termination of appointment of a director
28 Mar 2017 TM01 Termination of appointment of Andrew Ian Johnston as a director on 28 March 2017
28 Mar 2017 AP01 Appointment of Mr Paul Johnston as a director on 28 March 2017
28 Mar 2017 AP01 Appointment of Ms Laura Jane Walsh as a director on 28 March 2017
18 Jan 2017 AA Full accounts made up to 30 June 2016
21 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates