Advanced company searchLink opens in new window

PREMIER MODULAR BUILDINGS LIMITED

Company number 02735609

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)
15 Jan 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
19 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
25 Jan 2013 AD02 Register inspection address has been changed
16 Oct 2012 AD01 Registered office address changed from Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 16 October 2012
12 Oct 2012 4.70 Declaration of solvency
12 Oct 2012 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
12 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Oct 2012 600 Appointment of a voluntary liquidator
16 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Apr 2011 SH20 Statement by directors
28 Apr 2011 CAP-SS Solvency statement dated 21/04/11
28 Apr 2011 SH19 Statement of capital on 28 April 2011
  • GBP 1.00
28 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shares credited to the profit and loss account 21/04/2011
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2,100,225
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 12/04/2011
05 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
31 Jan 2011 AP03 Appointment of Mr Craig Glover as a secretary
28 Jan 2011 TM02 Termination of appointment of Aaf Consultants Limited as a secretary
30 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
30 Mar 2010 CH04 Secretary's details changed for Aaf Consultants Limited on 23 March 2010
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Apr 2009 363a Return made up to 25/01/09; full list of members