HR-PAYROLL CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 05411657 |
Category | Private Limited Company |
Incorporated | 01 Apr 2005 |
Age | 19 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2021 |
Years | 3 years, 3 months, 15 days |
SUMMARY
HR-PAYROLL CONSULTANTS LTD is an dissolved private limited company with number 05411657. It was incorporated 19 years, 1 month, 27 days ago, on 01 April 2005 and it was dissolved 3 years, 3 months, 15 days ago, on 13 February 2021. The company address is 41 Kingston Street, Cambridge, CB1 2NU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-23
Old address: 1a House, Culley Way Cox Green Maidenhead Berkshire SL6 3PX
New address: 41 Kingston Street Cambridge CB1 2NU
Documents
Liquidation voluntary declaration of solvency
Date: 22 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change account reference date company current shortened
Date: 07 Jan 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Gorton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Certificate change of name company
Date: 06 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oracle hrms LIMITED\certificate issued on 06/12/05
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 02/12/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BURDEN BROS CONSTRUCTION LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 10690985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULINO LODGE,ASHBOURNE,DE6 1JR
Number: | 08952198 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CLIPSTONE ROAD WEST,MANSFIELD,NG19 0BU
Number: | 01368313 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 1 HILLSIDE,CUNNINGSBURGH,ZE2 9UW
Number: | SC221494 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
27 ST. GEORGES AVENUE,ALTRINCHAM,WA15 6HF
Number: | 11667463 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLC HOUSE, 43 DOVEHOUSE CLOSE,BEDFORD,MK43 8PS
Number: | 05385002 |
Status: | ACTIVE |
Category: | Private Limited Company |