Advanced company searchLink opens in new window

PREMIER FREEHOLDS LIMITED

Company number 04216871

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
20 Nov 2014 CH01 Director's details changed for Mrs Debra Lynn Stuart on 31 October 2014
23 Sep 2014 AD01 Registered office address changed from Premier Global Willowside Park, Canal Road Trowbridge Wiltshire BA14 8RH to The Coach House Heywood House Business Centre Heywood Westbury Wiltshire BA13 4NA on 23 September 2014
10 Jul 2014 TM01 Termination of appointment of Norman Basson as a director on 8 July 2014
10 Jul 2014 AP01 Appointment of Ms Debra Stuart as a director on 8 July 2014
01 Jul 2014 MR04 Satisfaction of charge 7 in full
01 Jul 2014 MR04 Satisfaction of charge 6 in full
01 Jul 2014 MR04 Satisfaction of charge 1 in full
01 Jul 2014 MR04 Satisfaction of charge 2 in full
01 Jul 2014 MR04 Satisfaction of charge 3 in full
01 Jul 2014 MR04 Satisfaction of charge 5 in full
01 Jul 2014 MR04 Satisfaction of charge 4 in full
19 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
01 May 2014 AA Accounts made up to 31 August 2013
25 Sep 2013 CH01 Director's details changed for Norman Basson on 10 September 2013
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
23 Apr 2013 AA Accounts made up to 31 August 2012
21 May 2012 AA Accounts made up to 31 August 2011
18 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
25 May 2011 AA Accounts made up to 31 August 2010
24 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
23 Sep 2010 TM02 Termination of appointment of Michael Edwards as a secretary
20 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders