ST PAYNE LIMITED

05873380
ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH

Documents

Documents
Date Category Description Pages
12 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
27 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Feb 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
14 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Feb 2023 resolution Resolution 1 Buy now
16 Dec 2022 accounts Annual Accounts 4 Buy now
28 Oct 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2022 officers Change of particulars for corporate secretary (Dna Accountants Limited) 1 Buy now
19 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Stephen Thomas Payne) 2 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2021 accounts Annual Accounts 4 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2021 officers Change of particulars for corporate secretary (Denyer Nevill Accountants Limited) 1 Buy now
07 Jan 2021 accounts Annual Accounts 4 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 6 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Stephen Thomas Payne) 2 Buy now
24 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2016 accounts Annual Accounts 7 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 7 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
25 Oct 2009 accounts Annual Accounts 5 Buy now
13 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 5 Buy now
16 Jul 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
15 Jul 2008 address Location of register of members 1 Buy now
15 Jul 2008 address Location of debenture register 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from regency house, 61A walton street walton on the hill surrey KT20 7RZ 1 Buy now
02 Jan 2008 accounts Annual Accounts 5 Buy now
25 Jul 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: nelson house, 1A church street epsom surrey KT17 4PF 1 Buy now
12 Jul 2006 incorporation Incorporation Company 13 Buy now