Advanced company searchLink opens in new window

PREMIER FINANCE GB LTD

Company number 06785157

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)
12 Feb 2015 CH01 Director's details changed for Laura Amor on 18 June 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 12,500
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 12,500
04 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 5,000
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Laura Amour on 31 October 2009
06 Mar 2009 288c Director's change of particulars / laura amour / 20/01/2009
20 Jan 2009 288a Director appointed laura amour
19 Jan 2009 CERTNM Company name changed deco finance LIMITED\certificate issued on 20/01/09
14 Jan 2009 288b Appointment terminated director aderyn hurworth
14 Jan 2009 288b Appointment terminated secretary hcs secretarial LIMITED
07 Jan 2009 NEWINC Incorporation