Advanced company searchLink opens in new window

PREMIER ELECTRICAL (HEXHAM) LIMITED

Company number 03786467

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)
29 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2013 2.35B Notice of move from Administration to Dissolution on 25 July 2013
27 Feb 2013 2.24B Administrator's progress report to 16 February 2013
16 Oct 2012 F2.18 Notice of deemed approval of proposals
01 Oct 2012 2.17B Statement of administrator's proposal
28 Sep 2012 2.16B Statement of affairs with form 2.14B
30 Aug 2012 AD01 Registered office address changed from 93 Queen Street Sheffield S1 1WF on 30 August 2012
22 Aug 2012 AD01 Registered office address changed from Chapel Place Denton Holme Trade Centre Carlisle Cumbria CA2 5DF on 22 August 2012
21 Aug 2012 2.12B Appointment of an administrator
31 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2,120
03 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 CH01 Director's details changed for Mr Arthur Neil Glencross on 18 November 2010
25 Aug 2010 CH03 Secretary's details changed for Mr David John Freshwater on 25 August 2010
25 Aug 2010 CH01 Director's details changed for Mr David John Freshwater on 25 August 2010
21 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD02 Register inspection address has been changed
26 May 2010 CH03 Secretary's details changed for Mr David John Freshwater on 26 May 2010
26 May 2010 CH01 Director's details changed for Mr David John Freshwater on 26 May 2010
08 Apr 2010 CH01 Director's details changed for Ian Lyall on 8 April 2010
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Jul 2009 363a Return made up to 29/05/09; full list of members