Advanced company searchLink opens in new window

BLAYHALL PAYROLL LIMITED

Company number 09315222

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 SH20 Statement by Directors
15 Oct 2020 CAP-SS Solvency Statement dated 25/09/20
15 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2020 DS01 Application to strike the company off the register
15 May 2020 AA Full accounts made up to 30 April 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
07 Aug 2019 PSC02 Notification of Iris Capital Limited as a person with significant control on 30 April 2019
07 Aug 2019 PSC07 Cessation of Blue Minerva Limited as a person with significant control on 30 April 2019
29 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
07 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
25 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
09 May 2018 TM01 Termination of appointment of Bernard Skalla as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Peter Robinson as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Dylan James David Evans as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Ronald Paul Blechner as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Judith Naomi Blechner as a director on 27 April 2018
09 May 2018 TM02 Termination of appointment of Dylan James David Evans as a secretary on 27 April 2018
09 May 2018 PSC02 Notification of Blue Minerva Limited as a person with significant control on 27 April 2018
09 May 2018 PSC07 Cessation of Bernard Skalla as a person with significant control on 27 April 2018
09 May 2018 PSC07 Cessation of Judith Naomi Blechner as a person with significant control on 27 April 2018
09 May 2018 AD01 Registered office address changed from Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 9 May 2018
09 May 2018 AP01 Appointment of Ms Elona Mortimer Zhika as a director on 27 April 2018