COMPLETE PAYROLL AND ACCOUNTANCY LIMITED

Lancastrian Office Centre Talbot Road Lancastrian Office Centre Talbot Road, Manchester, M32 0FP, England
StatusDISSOLVED
Company No.11389882
CategoryPrivate Limited Company
Incorporated31 May 2018
Age6 years, 1 day
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 1 day

SUMMARY

COMPLETE PAYROLL AND ACCOUNTANCY LIMITED is an dissolved private limited company with number 11389882. It was incorporated 6 years, 1 day ago, on 31 May 2018 and it was dissolved 2 years, 1 day ago, on 31 May 2022. The company address is Lancastrian Office Centre Talbot Road Lancastrian Office Centre Talbot Road, Manchester, M32 0FP, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Joseph Patrick Parkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: Marsland House 2nd Floor Marsland Riad Sale M33 3AQ England

New address: Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP

Change date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Benjamin James Kershaw

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Joseph Patrick Parkinson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

Old address: 28-32 Greenwood Street Altrincham Greenwood Street Altrincham WA14 1RZ England

New address: Marsland House 2nd Floor Marsland Riad Sale M33 3AQ

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Hussein Mohammed Jama

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: Soverign House Barehill Street Littleborough OL15 9BL England

New address: 28-32 Greenwood Street Altrincham Greenwood Street Altrincham WA14 1RZ

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hussein Mohammed Jama

Notification date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: Soverign House Barehill Street Littleborough OL15 9BL England

Change date: 2019-12-12

New address: Soverign House Barehill Street Littleborough OL15 9BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: 28-32 Greenwood Street Altrincham WA14 1RZ England

Change date: 2019-12-12

New address: Soverign House Barehill Street Littleborough OL15 9BL

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suleman Zafar Hussain

Cessation date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Suleman Zafar Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Nafan Zaffar Hussain

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suleman Zafar Hussain

Termination date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Benjamin James Kershaw

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nafan Zaffar Hussain

Appointment date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: 28-32 Greenwood Street Altrincham WA14 1RZ

Old address: 130 Old Street London EC1V 9BD England

Change date: 2019-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR CONTRACTORS LTD

8 CARLTON ROAD,GRAYS,RM16 2YA

Number:08535629
Status:ACTIVE
Category:Private Limited Company

CENTRAL WATER SERVICES LIMITED

15 WISTWOOD HAYES,WOLVERHAMPTON,WV10 8UQ

Number:11267905
Status:ACTIVE
Category:Private Limited Company

FELMOOR HOLIDAYS LIMITED

FELMOOR PARK,MORPETH,NE65 9QH

Number:11850133
Status:ACTIVE
Category:Private Limited Company

J T SALT AND SONS LTD

2 KING AVENUE,ROTHERHAM,S66 7HX

Number:11162207
Status:ACTIVE
Category:Private Limited Company

RAKOVEC GEOMATICS LIMITED

SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH

Number:08438454
Status:ACTIVE
Category:Private Limited Company

SJMF MANAGEMENT LIMITED

9 HATHAWAY DRIVE,NUNEATON,CV11 6NU

Number:09944857
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