Advanced company searchLink opens in new window

PREMIER ASSOCIATES LIMITED

Company number 08767704

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)
02 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 LIQ10 Removal of liquidator by court order
02 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2019 600 Appointment of a voluntary liquidator
25 Feb 2019 AD01 Registered office address changed from Unit 6 Commercial Mills Shipley West Yorkshire BD17 7DA to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 25 February 2019
22 Feb 2019 LIQ02 Statement of affairs
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-17
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
06 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for mr gary john poucher
03 Mar 2014 AP01 Appointment of Mr Gary John Poucher as a director
03 Mar 2014 TM01 Termination of appointment of Gary Poucher as a director
13 Feb 2014 AP01 Appointment of Gary Poucher as a director
  • ANNOTATION A second filed AP01 was registered on 06/03/2014
13 Feb 2014 AP01 Appointment of Mr Carl John Smith as a director
11 Feb 2014 TM01 Termination of appointment of Kevin Brewer as a director
11 Feb 2014 TM02 Termination of appointment of Suzanne Brewer as a secretary
11 Feb 2014 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 11 February 2014