Advanced company searchLink opens in new window

CCH PAYROLL LIMITED

Company number 10710730

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr Michael Francis Cox on 3 April 2020
27 Apr 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
15 Apr 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 April 2019
15 Apr 2019 PSC05 Change of details for Cox Costello South Limited as a person with significant control on 25 March 2019
15 Apr 2019 CH01 Director's details changed for Mr Michael Francis Cox on 25 March 2019
15 Apr 2019 PSC05 Change of details for Cccs Advisers Limited as a person with significant control on 6 April 2018
15 Apr 2019 TM01 Termination of appointment of Lorraine Mary-Anne Earley as a director on 25 March 2019
15 Apr 2019 TM01 Termination of appointment of Dermot Francis Costello as a director on 25 March 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
04 Jan 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
28 Dec 2018 TM01 Termination of appointment of Ashish Kirtikumar Shah as a director on 1 September 2018
14 Sep 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 August 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
02 Aug 2017 CH01 Director's details changed for Mr Ashish Kirtikumar Shah on 30 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Dermot Francis Costello on 30 July 2017
02 Aug 2017 CH01 Director's details changed for Mrs Lorraine Mary-Anne Earley on 30 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Michael Francis Cox on 30 July 2017
02 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017
05 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 100