Advanced company searchLink opens in new window

CONTRACTOR PAYROLL LIMITED

Company number 08142614

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
22 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 187 Baldwins Lane Croxley Green Rickmansworth WD3 3LL England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 31 July 2019
17 May 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
11 Feb 2019 AD01 Registered office address changed from 47 Thorndon Park Ingrave Brentwood CM13 3RJ United Kingdom to 187 Baldwins Lane Croxley Green Rickmansworth WD3 3LL on 11 February 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 AD01 Registered office address changed from 29 Osborne Road Hornchurch RM11 1EX England to 47 Thorndon Park Ingrave Brentwood CM13 3RJ on 19 September 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
12 Jun 2017 TM01 Termination of appointment of John Carey as a director on 1 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 AD01 Registered office address changed from High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ England to 29 Osborne Road Hornchurch RM11 1EX on 19 December 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
25 Apr 2016 AD01 Registered office address changed from 5 the Millers House Roydon Road Stanstead Abbotts Herts SG12 8HN to High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ on 25 April 2016
05 Feb 2016 CH01 Director's details changed for Miss Jacqueline Cottrell on 5 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015