Advanced company searchLink opens in new window

PREMLINK LIMITED

Company number 03205205

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)
03 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
03 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2011 4.68 Liquidators' statement of receipts and payments to 6 October 2011
04 May 2011 4.68 Liquidators' statement of receipts and payments to 6 April 2011
13 Oct 2010 4.68 Liquidators' statement of receipts and payments to 6 October 2010
27 Apr 2010 4.68 Liquidators' statement of receipts and payments to 6 April 2010
24 Oct 2009 4.68 Liquidators' statement of receipts and payments to 6 October 2009
21 Nov 2008 363s Return made up to 30/05/08; full list of members; amend
15 Oct 2008 4.20 Statement of affairs with form 4.19
15 Oct 2008 600 Appointment of a voluntary liquidator
15 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-07
18 Sep 2008 287 Registered office changed on 18/09/2008 from home farm house school lane normanton le heath leicestershire LE67 2TH
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2008 363a Return made up to 30/05/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
23 Jul 2007 363a Return made up to 30/05/07; full list of members
23 Jan 2007 AA Total exemption small company accounts made up to 31 July 2006
19 Jun 2006 363a Return made up to 30/05/06; full list of members
22 Dec 2005 AA Total exemption small company accounts made up to 31 July 2005
09 Jun 2005 363s Return made up to 30/05/05; full list of members
25 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
16 Aug 2004 288b Director resigned
24 Jun 2004 363s Return made up to 30/05/04; full list of members
11 May 2004 AA Total exemption small company accounts made up to 31 July 2003
08 Apr 2004 287 Registered office changed on 08/04/04 from: smith cooper midland bank chambers 62-64 market street ashby de la zouch leicestershire LE65 1AN