Advanced company searchLink opens in new window

PREMIER WEALTH MANAGEMENT HARROGATE LIMITED

Company number 10184397

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
29 Apr 2020 AA Full accounts made up to 31 October 2019
05 Sep 2019 AA01 Current accounting period shortened from 1 November 2019 to 31 October 2019
17 Jun 2019 PSC05 Change of details for Afh Financial Group Limited as a person with significant control on 1 November 2018
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 1 November 2018
16 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Andrew Elliot Huby as a director on 1 November 2018
05 Nov 2018 PSC07 Cessation of Lynette Kathleen Evans as a person with significant control on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Richard Philip Evans as a director on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Lynette Kathleen Evans as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Ms Alexis Larvin as a director on 1 November 2018
05 Nov 2018 PSC07 Cessation of Richard Philip Evans as a person with significant control on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Paul Keith Wright as a director on 1 November 2018
02 Nov 2018 AP01 Appointment of Mr Alan Hudson as a director on 1 November 2018
02 Nov 2018 PSC02 Notification of Afh Financial Group Limited as a person with significant control on 1 November 2018
02 Nov 2018 AD01 Registered office address changed from Douris House Roecliffe Roecliffe Business Centre York YO51 9NE England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2 November 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
04 Dec 2017 SH10 Particulars of variation of rights attached to shares
04 Dec 2017 SH08 Change of share class name or designation
04 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association