Advanced company searchLink opens in new window

PREMIER PURE WATER LIMITED

Company number SC153001

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2016 DS01 Application to strike the company off the register
18 Feb 2016 TM01 Termination of appointment of Olivier Plouvin as a director on 5 February 2016
18 Feb 2016 TM01 Termination of appointment of Yariv Shapira as a director on 5 February 2016
18 Feb 2016 AP01 Appointment of Brian Richard Macpherson as a director on 5 February 2016
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2.9136
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2.9136
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2.9136
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 21 June 2013
21 Jun 2013 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
21 Jun 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
16 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 80 George Street Edinburgh on 26 September 2011
11 Jan 2011 SH19 Statement of capital on 11 January 2011
  • GBP 2.91
11 Jan 2011 CAP-SS Solvency statement dated 23/12/10
11 Jan 2011 SH20 Statement by directors
11 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/12/2010
13 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders