Advanced company searchLink opens in new window

PREMIER FACILITIES LIMITED

Company number 02534986

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2018 AD01 Registered office address changed from C/O S J Males & Co 110 Butterfield Great Marlings Luton Beds LU2 8DL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 10 May 2018
02 May 2018 600 Appointment of a voluntary liquidator
02 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-16
02 May 2018 LIQ01 Declaration of solvency
15 Mar 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
28 Feb 2018 PSC01 Notification of Celia Esther Lee-Richards as a person with significant control on 19 October 2017
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
18 Jan 2017 MR04 Satisfaction of charge 2 in full
18 Jan 2017 MR04 Satisfaction of charge 3 in full
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 TM02 Termination of appointment of Elizabeth Bonnie Marsden as a secretary on 11 March 2016
03 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 CH01 Director's details changed for Mr Gareth Maurice Lee-Richards on 1 February 2016
03 Nov 2015 CH01 Director's details changed for Mr Gareth Maurice Lee-Richards on 30 September 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH03 Secretary's details changed for Elizabeth Bonnie Lee-Richards on 15 February 2014
23 Feb 2014 CH01 Director's details changed for Mr Gareth Maurice Lee-Richards on 24 January 2014
19 Dec 2013 TM01 Termination of appointment of Martin Reilly as a director