Advanced company searchLink opens in new window

PREMIER EXTRUSION COATINGS LIMITED

Company number 05687401

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)
11 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 2.24B Administrator's progress report to 25 October 2016
11 Nov 2016 2.35B Notice of move from Administration to Dissolution on 25 October 2016
07 Jun 2016 2.24B Administrator's progress report to 25 April 2016
04 Jan 2016 F2.18 Notice of deemed approval of proposals
14 Dec 2015 2.17B Statement of administrator's proposal
11 Nov 2015 AD01 Registered office address changed from Qualtronyc Business Park High Street Princes End, Tipton West Midlands DY4 9HG to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 11 November 2015
10 Nov 2015 2.12B Appointment of an administrator
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 42,600
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 42,600
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Apr 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Jul 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
06 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009