Advanced company searchLink opens in new window

PREMIER TRANSCO LIMITED

Company number NI038600

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)
03 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jul 2011 AP03 Appointment of Rebecca Louise Dunn as a secretary
15 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
14 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Dec 2009 CH03 Secretary's details changed for Alan William Mcculloch on 17 November 2009
15 Dec 2009 CH03 Secretary's details changed for Carol Susan Inman on 17 November 2009
15 Dec 2009 CH01 Director's details changed for Alan William Mcculloch on 17 November 2009
15 Dec 2009 CH01 Director's details changed for Carol Susan Inman on 17 November 2009
30 Jul 2009 AC(NI) 31/12/08 annual accts
05 Mar 2009 371A(NI) 01/02/09 annual return form
10 Jun 2008 AC(NI) 31/12/07 annual accts
17 Apr 2008 371SR(NI) 01/02/08
14 Apr 2008 296(NI) Change of dirs/sec
14 Apr 2008 296(NI) Change of dirs/sec
15 Nov 2007 AC(NI) 31/12/06 annual accts
10 Aug 2007 296(NI) Change of dirs/sec
22 Feb 2007 371A(NI) 01/02/07 annual return form
24 Aug 2006 AC(NI) 31/12/05 annual accts
13 Mar 2006 371A(NI) 30/01/06 annual return form
29 Dec 2005 AC(NI) 31/12/04 annual accts
26 Nov 2005 296(NI) Change of dirs/sec