Advanced company searchLink opens in new window

PREMIER GAS SUPPLIES LIMITED

Company number 07047922

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 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 CH01 Director's details changed for Mr Mark Fachini on 1 November 2011
31 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
31 Oct 2011 CH01 Director's details changed for Mr Mark Fachini on 31 October 2011
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Dec 2010 TM01 Termination of appointment of Don Gardiner as a director
07 Dec 2010 AP01 Appointment of Mr Mark Fachini as a director
25 Nov 2010 AD01 Registered office address changed from Unit 22 Martland Industrial Units Smarts Heath Lane Woking GU22 0RQ United Kingdom on 25 November 2010
25 Nov 2010 TM01 Termination of appointment of Daniel Slowe as a director
25 Nov 2010 TM01 Termination of appointment of Mark Facchini as a director
25 Nov 2010 AP01 Appointment of Mr Don Gardiner as a director
25 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-25
25 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
17 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)