Advanced company searchLink opens in new window

PREMIER TREES LIMITED

Company number 04705817

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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