PAYNE CONTRACT CLEANERS LTD

10 Brookside Cottage 10 Townsend Fold, Rawtenstall, BB4 6XD, Lancashire, England
StatusDISSOLVED
Company No.06039925
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 13 days

SUMMARY

PAYNE CONTRACT CLEANERS LTD is an dissolved private limited company with number 06039925. It was incorporated 17 years, 4 months, 13 days ago, on 03 January 2007 and it was dissolved 1 year, 4 months, 13 days ago, on 03 January 2023. The company address is 10 Brookside Cottage 10 Townsend Fold, Rawtenstall, BB4 6XD, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Old address: 128 Fallbarn Crecent Rawtenstall Rossendale Lancashire BB4 6QB England

New address: 10 Brookside Cottage 10 Townsend Fold Rawtenstall Lancashire BB4 6XD

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: 128 Fallbarn Crecent Rawtenstall Rossendale Lancashire BB4 6QB

Old address: 31 Bridgewater Street Little Hulton Manchester M38 9nd England

Change date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

Old address: 9 Bold Street Bold Street Bacup Lancashire OL13 9QR

New address: 31 Bridgewater Street Little Hulton Manchester M38 9nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-03

New address: 9 Bold Street Bold Street Bacup Lancashire OL13 9QR

Old address: 6 East Bank Lumb Rossendale Lancashire BB4 9QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 28 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-28

Officer name: Mr Stephen George Payne

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Boulton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-28

Old address: 128 Fallbarn Crescent Rawtenstall Rossendale BB4 6BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen George Payne

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/01/2008 to 30/09/2007

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/01/07--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLSAFE LIMITED

7/15 THE CRESCENT,BEDFORD,MK40 2RT

Number:09707406
Status:ACTIVE
Category:Private Limited Company

JM TITO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11232849
Status:LIQUIDATION
Category:Private Limited Company

MCCANN ELECTRICAL LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC478102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANT, COMMERCIAL & MARINE LIMITED

MASLOW COURT CANTERBURY ROAD,CANTERBURY,CT4 8DZ

Number:11021283
Status:ACTIVE
Category:Private Limited Company

PRIORY NETWORKS LIMITED

LITTLE PRIORY CEDAR LANE,CAMBERLEY,GU16 7HT

Number:08114264
Status:ACTIVE
Category:Private Limited Company

SERENITY NOW! LIMITED

CHANDOS HOUSE, SCHOOL LANE,BUCKS,MK18 1HD

Number:04708697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source