Advanced company searchLink opens in new window

PREMIER BATHROOMS GROUP LIMITED

Company number 05623376

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 328,911.69
23 Apr 2015 AA Full accounts made up to 31 March 2014
09 Apr 2015 MR04 Satisfaction of charge 8 in full
09 Apr 2015 MR04 Satisfaction of charge 4 in full
09 Apr 2015 MR04 Satisfaction of charge 6 in full
09 Apr 2015 MR04 Satisfaction of charge 5 in full
09 Apr 2015 MR04 Satisfaction of charge 7 in full
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2015 MR01 Registration of charge 056233760010, created on 11 March 2015
13 Mar 2015 MR01 Registration of charge 056233760009, created on 11 March 2015
26 Feb 2015 AP01 Appointment of Mr Gareth John Hurfurt as a director on 26 February 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 328,911.69
18 Nov 2014 AP01 Appointment of Mr Justin Trevor Cooper as a director on 7 May 2014
03 Sep 2014 TM01 Termination of appointment of Gordon Trevarthen Farmiloe as a director on 7 May 2014
27 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 328,911.69
25 Nov 2013 TM01 Termination of appointment of Richard Price as a director
25 Nov 2013 TM02 Termination of appointment of Richard Price as a secretary
21 Oct 2013 AA Full accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
11 Oct 2012 AA Full accounts made up to 31 March 2012