- Company Overview for PREMIER TREES LIMITED (04705817)
- Filing history for PREMIER TREES LIMITED (04705817)
- People for PREMIER TREES LIMITED (04705817)
- Charges for PREMIER TREES LIMITED (04705817)
- Insolvency for PREMIER TREES LIMITED (04705817)
- More for PREMIER TREES LIMITED (04705817)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2018 | |
08 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
03 Aug 2016 | AD01 | Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to Robert Day and Company Limited the Old Library the Walk Winslow Buckinghams MK18 3AJ on 3 August 2016 | |
29 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2016 | TM01 | Termination of appointment of David Todd as a director on 6 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
11 Nov 2015 | AA | Full accounts made up to 31 October 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
04 Nov 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr David Todd on 19 March 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Mr Jonathan Todd on 19 March 2014 | |
15 Oct 2013 | AD01 | Registered office address changed from 6 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England on 15 October 2013 | |
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Mr David Todd on 19 March 2012 |