Advanced company searchLink opens in new window

PREM TRUST NOMINEES LIMITED

Company number 02885323

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
12 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
16 Feb 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
15 Feb 2012 TM01 Termination of appointment of James Jackson as a director
13 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary
25 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 25 November 2011
10 Nov 2011 AP03 Appointment of Ms Merle Allen as a secretary
10 Nov 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
10 Nov 2011 TM01 Termination of appointment of Barbara Wallace as a director
10 Nov 2011 AP01 Appointment of Andrew James Nicholson as a director
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
23 Sep 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
23 Sep 2010 TM01 Termination of appointment of Gary Stewart as a director
23 Sep 2010 AP01 Appointment of James Anthony Jackson as a director