Advanced company searchLink opens in new window

PREMIERSHIP SUPPLIES LIMITED

Company number 11594499

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)
09 Nov 2023 AD01 Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 9 November 2023
09 Nov 2023 600 Appointment of a voluntary liquidator
09 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-02
09 Nov 2023 LIQ02 Statement of affairs
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
28 Sep 2022 PSC04 Change of details for Mr Richard Higson as a person with significant control on 2 January 2020
27 Sep 2022 PSC04 Change of details for Mr David William James Roxburgh as a person with significant control on 2 January 2020
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 11,111
12 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
18 May 2020 AA Micro company accounts made up to 30 September 2019
08 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 PSC01 Notification of David William James Roxburgh as a person with significant control on 2 January 2020
03 Jan 2020 PSC04 Change of details for Mr Richard Higson as a person with significant control on 2 January 2020
03 Jan 2020 AP01 Appointment of Mr David William James Roxburgh as a director on 3 January 2020
03 Jan 2020 AP01 Appointment of Mr Cuthbert Paul Sands as a director on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from 66 Dunmore Road Market Harborough LE16 8AZ United Kingdom to 5-7 Grosvenor Court Foregate Street Chester CH1 1HG on 3 January 2020
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 10,000
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 5,000
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted