- Company Overview for PREMIER PROJECT RESOURCE LIMITED (08226684)
- Filing history for PREMIER PROJECT RESOURCE LIMITED (08226684)
- People for PREMIER PROJECT RESOURCE LIMITED (08226684)
- More for PREMIER PROJECT RESOURCE LIMITED (08226684)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
18 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
28 Jul 2020 | PSC04 | Change of details for Mrs Claire Borne as a person with significant control on 24 April 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mrs Claire Borne on 24 April 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
05 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
06 Nov 2017 | PSC04 | Change of details for Ms Claire Lardner as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Ms Claire Lardner on 6 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Ms Claire Lardner as a person with significant control on 1 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Miss Claire Lardner on 1 November 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 198 Chertsey Lane Staines Middlesex TW18 3LY England to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 19 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Miss Claire Lardner on 23 September 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 21 Mullens Road Egham Surrey TW20 8AG to 198 Chertsey Lane Staines Middlesex TW18 3LY on 5 October 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|