Advanced company searchLink opens in new window

PREMIER ESTATE MANAGEMENT LIMITED

Company number 05978734

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
18 Jun 2013 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 June 2013
18 Jun 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 June 2013
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 3
30 Oct 2012 CH02 Director's details changed for Kilroy Estate Agents Limited on 5 October 2012
11 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012
11 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 11 October 2012
11 Oct 2012 AP02 Appointment of Kilroy Estate Agents Limited as a director on 20 September 2012
11 Oct 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012
11 Oct 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Harry Hill as a director
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Jan 2009 287 Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
27 Oct 2008 363a Return made up to 26/10/08; full list of members
17 Oct 2008 CERTNM Company name changed charlie holdco 1 LIMITED\certificate issued on 17/10/08
05 Aug 2008 AA Accounts made up to 31 December 2007
29 Oct 2007 88(2)R Ad 02/11/06--------- £ si 1@1=1