- Company Overview for PREMIER GUNITE COMPANY LIMITED (02180698)
- Filing history for PREMIER GUNITE COMPANY LIMITED (02180698)
- People for PREMIER GUNITE COMPANY LIMITED (02180698)
- Charges for PREMIER GUNITE COMPANY LIMITED (02180698)
- Insolvency for PREMIER GUNITE COMPANY LIMITED (02180698)
- More for PREMIER GUNITE COMPANY LIMITED (02180698)
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 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | AD01 | Registered office address changed from Heritage House Worplesdon Road Guildford Surrey GU2 9XN on 12 July 2012 | |
29 May 2012 | AR01 |
Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Graham Hagley as a director | |
27 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Brian Stephen Andrews on 1 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Mr Joseph Christopher Smith on 1 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Graham Milton Hagley on 1 October 2009 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 25/05/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Jul 2008 | 363s | Return made up to 25/05/08; change of members | |
22 May 2008 | 288c | Director's Change of Particulars / graham hagley / 01/12/2005 / HouseName/Number was: , now: 4; Street was: 10 the sycamores, now: victoria court; Area was: woodland vale road, now: marina st leonards on sea; Post Town was: st leonards on sea, now: east sussex; Region was: east sussex, now: ; Post Code was: TN37 6JU, now: TN38 0BH | |
07 Mar 2008 | 288c | Director's Change of Particulars / joseph smith / 26/05/2007 / HouseName/Number was: , now: heritage house; Street was: link view, now: worplesdon road; Area was: potters hill, now: ; Post Town was: hambledon, now: guildford; Post Code was: GU8 4DW, now: GU2 9XN | |
07 Mar 2008 | 288c | Secretary's Change of Particulars / barbara smith / 26/05/2007 / Street was: link view, now: links view | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
11 Feb 2008 | 288a | New director appointed | |
11 Oct 2007 | 363s | Return made up to 25/05/07; full list of members |