Advanced company searchLink opens in new window

PREMIER UK UMBRELLA LTD

Company number 06079750

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)
29 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2012 4.68 Liquidators' statement of receipts and payments to 20 October 2012
24 Jul 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
21 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012
25 Oct 2011 4.68 Liquidators' statement of receipts and payments to 20 October 2011
18 May 2011 4.68 Liquidators' statement of receipts and payments to 20 April 2011
09 Nov 2010 4.68 Liquidators' statement of receipts and payments to 20 October 2010
28 Apr 2010 4.68 Liquidators' statement of receipts and payments to 20 April 2010
28 Apr 2009 4.20 Statement of affairs with form 4.19
28 Apr 2009 600 Appointment of a voluntary liquidator
28 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
20 Apr 2009 287 Registered office changed on 20/04/2009 from unit 36 greenway harlow business park harlow essex CM19 5QE
11 Feb 2009 363a Return made up to 02/02/09; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from premier house, 112 station road edgware middlesex HA8 7BJ
01 Jul 2008 288b Appointment Terminated Secretary legal-e company secretary services LIMITED
04 Apr 2008 AA Accounts made up to 31 October 2007
12 Feb 2008 363a Return made up to 02/02/08; full list of members
11 Feb 2008 88(2)R Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2
14 Jan 2008 225 Accounting reference date shortened from 29/02/08 to 31/10/07
14 Jan 2008 287 Registered office changed on 14/01/08 from: 85 greenway business park, greenway, harlow essex CM19 5QE
19 Jul 2007 CERTNM Company name changed mds contractor services uk limit ed\certificate issued on 19/07/07
10 Jul 2007 287 Registered office changed on 10/07/07 from: c/o legal e LLP 3 the green croxley green herts WD3 3AJ
10 Mar 2007 287 Registered office changed on 10/03/07 from: c/o legal-e LLP, 3 the green croxley green herts WD3 3AJ