Advanced company searchLink opens in new window

PREMIER INDUSTRIAL & HYDRAULIC SUPPLY LIMITED

Company number 06547587

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
30 Sep 2017 AA Micro company accounts made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
14 Sep 2016 AD01 Registered office address changed from Unit 3 Southern Avenue Leominster Herefordshire HR6 0QF to The Old Cinema Shobdon Leominster Herefordshire HR6 9NR on 14 September 2016
13 Sep 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
19 Jan 2016 TM01 Termination of appointment of Robin Adrian Kellard as a director on 13 January 2016
19 Jan 2016 AA Micro company accounts made up to 31 March 2015
22 Oct 2015 CH01 Director's details changed for Mr Lorren Michael Wyatt on 14 October 2015
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
19 Mar 2015 MR01 Registration of charge 065475870003, created on 19 March 2015
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Mr Robin Kellard as a director
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010