Advanced company searchLink opens in new window

PREMIER EDUCATION (UK) MIDCO LIMITED

Company number 06590836

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2013 AD01 Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 13 June 2013
12 Jun 2013 4.70 Declaration of solvency
12 Jun 2013 600 Appointment of a voluntary liquidator
12 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Apr 2013 SH20 Statement by directors
23 Apr 2013 SH19 Statement of capital on 23 April 2013
  • USD 1.6281
23 Apr 2013 CAP-SS Solvency statement dated 17/04/13
23 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/04/2013
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
14 Mar 2013 AP01 Appointment of Mr Andrew Fitzmaurice as a director
13 Mar 2013 TM01 Termination of appointment of Kosmas Kalliarekos as a director
13 Mar 2013 TM01 Termination of appointment of Jack Hennessy as a director
12 Mar 2013 AP01 Appointment of Mr Graeme Robert Halder as a director
03 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
01 Jun 2012 AA Full accounts made up to 31 August 2011
21 May 2012 AD01 Registered office address changed from the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2012 AD01 Registered office address changed from Nord House Third Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WD United Kingdom on 18 April 2012
10 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Dec 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/02/2011
24 Nov 2011 SH14 Redenomination of shares. Statement of capital 31 August 2011
24 Oct 2011 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
27 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders