Advanced company searchLink opens in new window

PREMIER TRAINING COLLEGE LIMITED

Company number 09201323

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
04 Oct 2017 CS01 Confirmation statement made on 20 August 2017 with updates
04 Aug 2017 PSC04 Change of details for Mr James Francis Sullivan as a person with significant control on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 4 August 2017
04 Aug 2017 CH01 Director's details changed for Mr James Francis Sullivan on 4 August 2017
04 Aug 2017 PSC01 Notification of John Martin Gilligan as a person with significant control on 4 November 2016
04 Aug 2017 PSC01 Notification of Desmond Willard Allen as a person with significant control on 4 November 2016
15 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 99
02 Nov 2016 AP01 Appointment of Mr Desmond Willard Allen as a director on 23 September 2016
02 Nov 2016 AP01 Appointment of Mr John Martin Gilligan as a director on 23 September 2016
02 Nov 2016 CS01 Confirmation statement made on 20 August 2016 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
27 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-22
17 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
03 Jul 2015 AP01 Appointment of Mr James Francis Sullivan as a director on 3 July 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 TM01 Termination of appointment of Osker Heiman as a director on 3 September 2014
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 1