WEEKLY-PAY LIMITED

Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT
StatusDISSOLVED
Company No.10627150
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 26 days

SUMMARY

WEEKLY-PAY LIMITED is an dissolved private limited company with number 10627150. It was incorporated 7 years, 4 months, 11 days ago, on 20 February 2017 and it was dissolved 4 months, 26 days ago, on 06 February 2024. The company address is Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2023

Action Date: 26 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-21

Old address: Premier House Bradford Road Cleckheaton BD19 3TT England

New address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: Textile House Woodhall Road Calverley Pudsey LS28 5QS England

New address: Premier House Bradford Road Cleckheaton BD19 3TT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

Old address: Unit 18 Unit 18, Holly Park Mills Leeds LS28 5QS United Kingdom

New address: Textile House Woodhall Road Calverley Pudsey LS28 5QS

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Patrick Sims

Notification date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Sims

Appointment date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Hudson

Termination date: 2021-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Mark Hudson

Cessation date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Unit 21, Suite 1 Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS United Kingdom

New address: Unit 18 Unit 18, Holly Park Mills Leeds LS28 5QS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-27

Psc name: Mr Christopher Mark Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Gordon

Cessation date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mark Hudson

Notification date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Kenneth Hudson

Cessation date: 2020-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Charles Stansfield

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Donald Gordon

Termination date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Hudson

Appointment date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Hudson

Notification date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Hudson

Termination date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Donald Gordon

Appointment date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Mark Hudson

Cessation date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Donald Gordon

Termination date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Donald Gordon

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Charles Stansfield

Appointment date: 2019-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Rachael Morgan

Termination date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company

Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Charles Stansfield

Cessation date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Stansfield

Termination date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gordon

Termination date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Gordon

Notification date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Vasey

Termination date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Charles Stansfield

Notification date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Vasey

Cessation date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark James Vasey

Notification date: 2017-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Charles Stansfield

Cessation date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gordon

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Rachael Morgan

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Stansfield

Appointment date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Charles Stansfield

Notification date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Vasey

Cessation date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England

New address: Unit 21, Suite 1 Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXCREST LIMITED

HOWLE MANOR,NEWPORT,TF10 8AY

Number:02068927
Status:ACTIVE
Category:Private Limited Company

HOLLER BREWERY LIMITED

19-23 ELDER PLACE,BRIGHTON,BN1 4GF

Number:11121509
Status:ACTIVE
Category:Private Limited Company

LISA LEMON LIMITED

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:09677738
Status:ACTIVE
Category:Private Limited Company

MAKATOES LIMITED

WEAVER COTTAGE WILTOWN,LANGPORT,TA10 0JE

Number:09917048
Status:ACTIVE
Category:Private Limited Company

ROGUE AV LIMITED

115 SPICE CHASE,KING'S LYNN,PE34 4RD

Number:11229874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKJ STEEL ERECTION SERVICES LTD

29 BLAIN PRITCHARD HIGH STREET,SHEERNESS,ME12 1RN

Number:11847720
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