Advanced company searchLink opens in new window

PREMIER PROFILES LIMITED

Company number 02547749

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)
29 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 5 January 2018
21 Dec 2017 LIQ01 Declaration of solvency
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 4,571,001
15 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
02 Jun 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
02 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
28 Mar 2017 AP01 Appointment of Mrs Sally Mckone as a director on 24 March 2017
28 Mar 2017 TM01 Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
30 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
12 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Jul 2016 AP01 Appointment of Mr Ben Guest as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Richard Jon Garry as a director on 30 June 2016
11 May 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AP03 Appointment of Mr James Segal as a secretary on 23 March 2016
03 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500,000
21 May 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AP01 Appointment of Mr Richard Jon Garry as a director on 20 March 2015