Advanced company searchLink opens in new window

PREMIER EQUIPMENT SERVICES LIMITED

Company number 02349979

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2012 SH20 Statement by Directors
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
04 Apr 2012 SH19 Statement of capital on 4 April 2012
  • GBP 1
04 Apr 2012 CAP-SS Solvency Statement dated 29/03/12
02 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
20 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Dec 2009 AA Full accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 11/08/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Sep 2008 288b Appointment Terminate, Director And Secretary Christine Maria Hughes Logged Form
17 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
17 Sep 2008 287 Registered office changed on 17/09/2008 from 6 parker court st omers road metro centre east ind. Park dunston NE11 9EW
17 Sep 2008 288b Appointment Terminated Director joseph hughes
17 Sep 2008 288a Director appointed neal david crisford
17 Sep 2008 288a Director and secretary appointed hamish bowick kinmond
10 Sep 2008 225 Accounting reference date extended from 31/05/2008 to 31/08/2008
05 Sep 2008 363a Return made up to 11/08/08; full list of members
18 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007