PAYMATTERS LTD

88b Main Street, Frodsham, WA6 7AR, Cheshire
StatusDISSOLVED
Company No.04163980
CategoryPrivate Limited Company
Incorporated20 Feb 2001
Age23 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 4 months, 18 days

SUMMARY

PAYMATTERS LTD is an dissolved private limited company with number 04163980. It was incorporated 23 years, 4 months, 11 days ago, on 20 February 2001 and it was dissolved 6 years, 4 months, 18 days ago, on 13 February 2018. The company address is 88b Main Street, Frodsham, WA6 7AR, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 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: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 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: 04 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brimark developments LTD\certificate issued on 07/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Meakins

Termination date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Carruthers

Termination date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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: 25 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 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: 14 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Meakins

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Carruthers

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brimark investments LTD\certificate issued on 07/06/11

Documents

View document PDF

Certificate change of name company

Date: 24 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brimark properties LTD\certificate issued on 24/05/11

Documents

View document PDF

Certificate change of name company

Date: 04 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frodsham properties LTD\certificate issued on 04/05/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: 14 Quayside Frodsham Warrington Cheshire WA6 7JN

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Brian Gresham Carruthers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Mr Brian Gresham Carruthers

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Carruthers

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Carruthers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 25/11/02 from: 88 main street frodsham cheshire WA6 7AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/09/01--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 05/03/01 from: 95 carnglas road sketty swansea city & county of swansea SA2 9DH

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A_ZERO ARCHITECTS LIMITED

TAXASSIST ACCOUNTANTS,LONDON,SE1 0AS

Number:07281007
Status:ACTIVE
Category:Private Limited Company

BALTIC PROPERTIES (2) MANAGEMENT LIMITED

3A BRIDGEWATER STREET,MERSEYSIDE,L1 0AR

Number:10305187
Status:ACTIVE
Category:Private Limited Company

IFA BAKERY LIMITED

43B PLAINS ROAD,MAPPERLEY,NG3 5JU

Number:09570273
Status:ACTIVE
Category:Private Limited Company

KLAREN CONSULTING LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:08322773
Status:ACTIVE
Category:Private Limited Company

SEVEN CAPITAL (COVENTRY) LTD

97 PARK LANE,LONDON,W1K 7TG

Number:11536901
Status:ACTIVE
Category:Private Limited Company

SPRING MEDIA INVESTMENTS LIMITED

10 SPRING PLACE,LONDON,NW5 3BH

Number:09931422
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