Advanced company searchLink opens in new window

PREMIER INVESTMENT CORPORATION LIMITED

Company number 02392728

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2012 DS01 Application to strike the company off the register
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
31 Jan 2011 AP03 Appointment of Mr Craig Glover as a secretary
28 Jan 2011 TM02 Termination of appointment of Aaf Consultants Limited as a secretary
30 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
30 Mar 2010 CH04 Secretary's details changed for Aaf Consultants Limited on 30 March 2010
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
25 Mar 2009 AA Accounts made up to 30 June 2008
05 Feb 2009 363a Return made up to 31/12/08; full list of members
17 Jul 2008 363a Return made up to 31/12/07; full list of members
17 Jul 2008 288c Secretary's Change of Particulars / aaf consultants LIMITED / 30/11/2007 / HouseName/Number was: , now: catfoss lane; Post Code was: YO25 8RW, now: YO25 8EJ
28 Apr 2008 AA Accounts made up to 30 June 2007
07 Mar 2008 288c Director's Change of Particulars / eugenio de sa / 30/12/2007 / Occupation was: finance direstor, now: director
10 May 2007 AA Accounts made up to 30 June 2006
12 Jan 2007 363a Return made up to 31/12/06; full list of members
24 Jul 2006 363a Return made up to 31/12/05; full list of members
20 Jun 2006 288b Director resigned
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge