Advanced company searchLink opens in new window

PREMIER VISION (WAKEFIELD) LIMITED

Company number 04525424

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
15 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 4.20 Statement of affairs with form 4.19
23 Dec 2015 AD01 Registered office address changed from 1 Colleton Crescent Exeter Devon EX24DG to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 23 December 2015
22 Dec 2015 600 Appointment of a voluntary liquidator
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
22 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
16 Jun 2015 CH01 Director's details changed for Mr Stephen Keough on 11 June 2015
07 May 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jun 2014 CH02 Director's details changed for Premier Vision (Group) Ltd on 10 June 2014
10 Jun 2014 CH04 Secretary's details changed for Premier Vision (Group) Ltd on 10 June 2014
10 Jun 2014 AD01 Registered office address changed from 1 Claremont Grove St Leonards Exeter Devon EX2 4LY on 10 June 2014
09 Jun 2014 CH01 Director's details changed for Mr Stephen Keough on 9 June 2014
08 May 2014 CH01 Director's details changed for Mr Liam Martin Mcgee on 3 April 2014
12 Dec 2013 CH01 Director's details changed for Liam Mcgee on 25 November 2013
25 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders