AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED
Company number 13467100
- Company Overview for AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED (13467100)
- Filing history for AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED (13467100)
- People for AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED (13467100)
- More for AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED (13467100)
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 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2024 | DS01 | Application to strike the company off the register | |
20 Oct 2023 | AD01 | Registered office address changed from 18 Church Street Ilkley LS29 9DS England to Cherry Tree Court 36 Ferensway Hull HU2 8NH on 20 October 2023 | |
05 Oct 2023 | CERTNM |
Company name changed smart resources (scot) LTD\certificate issued on 05/10/23
|
|
03 Oct 2023 | AP01 | Appointment of Miss Samantha Doherty as a director on 2 October 2023 | |
03 Oct 2023 | PSC01 | Notification of Samantha Doherty as a person with significant control on 2 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Michael Richard Hersi as a person with significant control on 2 October 2023 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
06 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2023 | AD01 | Registered office address changed from 18 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 1st Floor, 14 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 5 June 2023 | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | AP01 | Notice of removal of a director | |
16 May 2023 | PSC01 | Notification of Michael Hersi as a person with significant control on 16 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Clare Marie Brown as a director on 16 May 2023 | |
16 May 2023 | PSC07 | Cessation of Clare Marie Brown as a person with significant control on 16 May 2023 | |
11 Jul 2022 | PSC01 | Notification of Clare Marie Brown as a person with significant control on 11 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mrs Clare Marie Brown as a director on 11 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
11 Jul 2022 | TM01 | Termination of appointment of Charlene Hanbury as a director on 11 July 2022 | |
11 Jul 2022 | PSC07 | Cessation of Charlene Hanbury as a person with significant control on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Office 39, Titan Business Centre Central Arcade Cleckheaton BD19 5DN England to 1st Floor, 14 Church Street Ilkley LS29 9DS on 11 July 2022 |