Advanced company searchLink opens in new window

PREMIER BRANDS OVERSEAS LIMITED

Company number SC096053

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)
24 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2011 DS01 Application to strike the company off the register
18 Oct 2010 AP01 Appointment of Mr Simon Nicholas Wilbraham as a director
18 Oct 2010 AP01 Appointment of Mr Andrew Michael Peeler as a director
18 Oct 2010 AP01 Appointment of Ms Suzanne Elizabeth Wise as a director
18 Oct 2010 TM01 Termination of appointment of Gwynfor Tyley as a director
18 Oct 2010 TM01 Termination of appointment of Paul Leach as a director
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
28 Aug 2009 AA Accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 05/06/09; full list of members
12 Aug 2008 AA Accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 05/06/08; full list of members
18 Apr 2008 288b Appointment Terminated Secretary christine hines
18 Apr 2008 288a Secretary appointed mr simon nicholas wilbraham
17 Oct 2007 AA Accounts made up to 31 December 2006
08 Jun 2007 363a Return made up to 05/06/07; full list of members
30 Oct 2006 AA Accounts made up to 31 December 2005
05 Jun 2006 363a Return made up to 05/06/06; full list of members
12 Oct 2005 AA Accounts made up to 31 December 2004
20 Jun 2005 363s Return made up to 05/06/05; full list of members
10 Sep 2004 AA Accounts made up to 31 December 2003
27 Jul 2004 363a Return made up to 05/06/04; full list of members
02 Jul 2004 288b Director resigned