Advanced company searchLink opens in new window

PREMIUM LISTING LIMITED

Company number 10633459

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)
16 May 2025 LIQ03 Liquidators' statement of receipts and payments to 23 March 2025
28 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
03 Apr 2023 AD01 Registered office address changed from 29 Partridge Avenue Baguley Hall Manchester M23 1PL United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 3 April 2023
03 Apr 2023 LIQ02 Statement of affairs
03 Apr 2023 600 Appointment of a voluntary liquidator
03 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-24
29 Mar 2022 AA Micro company accounts made up to 28 February 2022
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
08 Apr 2021 TM01 Termination of appointment of Helen Greig as a director on 8 April 2021
30 Mar 2021 AA Micro company accounts made up to 28 February 2021
26 Jan 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Feb 2019 AAMD Amended micro company accounts made up to 28 February 2018
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
08 Jan 2018 PSC01 Notification of Helen Greig as a person with significant control on 8 January 2018
08 Jan 2018 PSC01 Notification of Kylie Renicks as a person with significant control on 8 January 2018
08 Jan 2018 PSC07 Cessation of Anthony Stuart Renicks as a person with significant control on 8 January 2018
08 Jan 2018 PSC07 Cessation of Robert Arthur Greig as a person with significant control on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Anthony Stuart Renicks as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Robert Arthur Greig as a director on 8 January 2018