Advanced company searchLink opens in new window

PREMIER HEATING SPARES LIMITED

Company number 02814446

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)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2017 AD01 Registered office address changed from Unit 9 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 26 September 2017
22 Sep 2017 LIQ01 Declaration of solvency
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Paul Marshall Deans on 30 April 2010
20 May 2010 CH01 Director's details changed for Wendy Deans on 30 April 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
06 May 2009 363a Return made up to 30/04/09; full list of members