Advanced company searchLink opens in new window

PREMIER CHOICE TELECOM LIMITED

Company number 04041312

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 DS01 Application to strike the company off the register
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
28 Mar 2023 AA Accounts for a small company made up to 31 March 2022
05 Aug 2022 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
05 Aug 2022 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
01 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Nov 2021 CC04 Statement of company's objects
09 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 TM01 Termination of appointment of Neil John Redding as a director on 13 August 2021
27 Aug 2021 PSC02 Notification of Daisy Communications Holdings Limited as a person with significant control on 13 August 2021
27 Aug 2021 PSC07 Cessation of Sarah Caroline Stansfield as a person with significant control on 13 August 2021
27 Aug 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
27 Aug 2021 PSC07 Cessation of Nicholas Jeremy Stansfield as a person with significant control on 13 August 2021
27 Aug 2021 PSC07 Cessation of Neil John Redding as a person with significant control on 13 August 2021
27 Aug 2021 AD01 Registered office address changed from Premier House 102a Station Road Sidcup Kent DA15 7DE to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 27 August 2021
27 Aug 2021 AP01 Appointment of Mr Stuart Norman Morten as a director on 13 August 2021
27 Aug 2021 TM01 Termination of appointment of Nicholas Stansfield as a director on 13 August 2021
27 Aug 2021 AP01 Appointment of Mr David Raymond Mcginn as a director on 13 August 2021
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 July 2000
  • GBP 70.000