- Company Overview for PREMIUM LISTING LIMITED (10633459)
- Filing history for PREMIUM LISTING LIMITED (10633459)
- People for PREMIUM LISTING LIMITED (10633459)
- Insolvency for PREMIUM LISTING LIMITED (10633459)
- More for PREMIUM LISTING LIMITED (10633459)
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
|
|
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 |