Advanced company searchLink opens in new window

PREMIER CHILDREN SERVICES LIMITED

Company number 08074070

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 AM23 Notice of move from Administration to Dissolution
05 Jul 2018 AM10 Administrator's progress report
08 Jan 2018 AM10 Administrator's progress report
05 Jan 2018 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 January 2018
18 Dec 2017 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017
01 Dec 2017 AM19 Notice of extension of period of Administration
30 Jun 2017 AM10 Administrator's progress report
17 Feb 2017 F2.18 Notice of deemed approval of proposals
24 Jan 2017 2.17B Statement of administrator's proposal
05 Jan 2017 2.16B Statement of affairs with form 2.14B
05 Dec 2016 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2016
05 Dec 2016 2.12B Appointment of an administrator
08 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
23 Jun 2016 SH08 Change of share class name or designation
23 May 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Jan 2016 AP01 Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016
19 Jan 2016 TM01 Termination of appointment of Daryl Holkham as a director on 31 December 2015
23 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Aug 2015 AP01 Appointment of Mr Justin James Rolph as a director on 1 August 2015
05 Aug 2015 TM01 Termination of appointment of Andrew Sweeney as a director on 31 July 2015
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub division 07/10/2014
05 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100