Advanced company searchLink opens in new window

PREMIER PAVE LIMITED

Company number 08641759

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)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
10 Mar 2017 AD01 Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR to 30 st. Pauls Square Birmingham B3 1QZ on 10 March 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 AP01 Appointment of Mr Andrew Evans as a director on 26 July 2016
02 Aug 2016 TM01 Termination of appointment of Emma-Jane Amanda Bassett-Hall as a director on 26 July 2016
26 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
15 Mar 2016 TM01 Termination of appointment of Andrew Evans as a director on 15 March 2016
15 Mar 2016 AP01 Appointment of Mrs Emma-Jane Amanda Bassett-Hall as a director on 15 March 2016
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
22 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
23 Aug 2013 AD01 Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 23 August 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
22 Aug 2013 AP01 Appointment of Mr Andrew Evans as a director
22 Aug 2013 TM01 Termination of appointment of Stephen Scott as a director