Advanced company searchLink opens in new window

PRM PAYROLL LIMITED

Company number 12279081

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)
30 Jan 2023 COCOMP Order of court to wind up
21 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AD01 Registered office address changed from First Floor, 14 Church Street Ilkley LS29 9DS England to 96 Wycliffe Gardens Shipley BD18 3HY on 4 January 2023
28 Nov 2022 AP01 Appointment of Mr Michael Hersi as a director on 23 November 2022
28 Nov 2022 PSC01 Notification of Michael Hersi as a person with significant control on 23 November 2022
23 Nov 2022 TM01 Termination of appointment of Stuart Graham Wainman as a director on 22 November 2022
23 Nov 2022 PSC07 Cessation of Stuart Graham Wainman as a person with significant control on 22 November 2022
01 Aug 2022 AP01 Appointment of Mr Stuart Graham Wainman as a director on 19 July 2022
01 Aug 2022 PSC01 Notification of Stuart Wainman as a person with significant control on 19 July 2022
01 Aug 2022 TM01 Termination of appointment of Michael Richard Hersi as a director on 19 July 2022
01 Aug 2022 PSC07 Cessation of Michael Hersi as a person with significant control on 19 July 2022
21 Jul 2022 AP01 Appointment of Mr Michael Richard Hersi as a director on 24 February 2022
21 Jul 2022 PSC01 Notification of Michael Hersi as a person with significant control on 24 February 2022
21 Jul 2022 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 24 February 2022
21 Jul 2022 PSC07 Cessation of Peter Graham Wadsworth as a person with significant control on 24 February 2022
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
01 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AD01 Registered office address changed from 3 Hawksworth Street Ilkley LS29 9DU England to First Floor, 14 Church Street Ilkley LS29 9DS on 28 May 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
31 Mar 2021 PSC07 Cessation of Stuart Graham Wainman as a person with significant control on 5 March 2021
25 Mar 2021 AP01 Appointment of Mr Peter Graham Wadsworth as a director on 23 March 2021
12 Feb 2021 PSC01 Notification of Peter Wadsworth as a person with significant control on 12 February 2021