Advanced company searchLink opens in new window

PREMIER DAWN (EBT) LIMITED

Company number 03864158

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)
31 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
31 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
14 Feb 2019 TM01 Termination of appointment of Michael John Wilmot as a director on 19 July 2018
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
18 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Ian Alan Bull as a director on 26 June 2018
05 Jul 2018 AP01 Appointment of John Waterworth as a director on 26 June 2018
24 Jan 2018 PSC02 Notification of Pd Parks Limited as a person with significant control on 21 December 2017
24 Jan 2018 PSC07 Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
06 Nov 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Oct 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Oct 2017 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 TM01 Termination of appointment of John Anthony Waterworth as a director on 10 January 2017
16 Jan 2017 TM01 Termination of appointment of John Anthony Waterworth as a director on 10 January 2017
16 Jan 2017 TM01 Termination of appointment of Ian Alan Bull as a director on 10 January 2017
16 Jan 2017 AP01 Appointment of Mr Michael John Wilmot as a director on 10 January 2017