Advanced company searchLink opens in new window

PREMIER ASPHALT LIMITED

Company number 01922245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 WU15 Notice of final account prior to dissolution
12 Jan 2023 WU07 Progress report in a winding up by the court
05 Aug 2022 WU04 Appointment of a liquidator
18 Jan 2022 WU07 Progress report in a winding up by the court
25 Jan 2021 WU07 Progress report in a winding up by the court
30 Jan 2020 WU07 Progress report in a winding up by the court
09 Feb 2019 WU07 Progress report in a winding up by the court
05 Apr 2018 TM02 Termination of appointment of Paul Winskill as a secretary on 20 February 2018
05 Apr 2018 TM01 Termination of appointment of Sean Arthur Winskill as a director on 20 February 2018
14 Mar 2018 AD01 Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 14 March 2018
08 Mar 2018 TM01 Termination of appointment of Paul Arthur Winskill as a director on 20 February 2018
30 Jan 2018 WU07 Progress report in a winding up by the court
06 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Dec 2016 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 16 December 2016
13 Dec 2016 4.31 Appointment of a liquidator
12 Oct 2016 2.24B Administrator's progress report to 9 September 2016
28 Sep 2016 COCOMP Order of court to wind up
28 Sep 2016 2.24B Administrator's progress report to 18 August 2016
15 Jun 2016 AD01 Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
23 May 2016 F2.18 Notice of deemed approval of proposals
22 Apr 2016 2.17B Statement of administrator's proposal
07 Mar 2016 AD01 Registered office address changed from Hanson Road Business Park Hanson Trading Estate Aintree Liverpool L9 7JN to 102 Sunlight House Quay Street Manchester M3 3JZ on 7 March 2016
04 Mar 2016 2.12B Appointment of an administrator