Advanced company searchLink opens in new window

PREMIER CONSTUCTION LTD

Company number 07096659

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)
13 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2016 L64.07 Completion of winding up
17 Feb 2014 COCOMP Order of court to wind up
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AD01 Registered office address changed from Elvern Star Lane Wych Hill Woking Surrey GU22 0EY on 28 August 2013
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 AD01 Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 14 January 2011
11 Jan 2011 AD05 Change the registered office situation from Wales to England and Wales
18 Jan 2010 TM02 Termination of appointment of Richard Cable as a secretary
05 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted