Advanced company searchLink opens in new window

PREMIER CONSTRUCTION (LUTON) LIMITED

Company number 02798261

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 1998 287 Registered office changed on 26/11/98 from: advantage house abbey business park monks walk farnham surrey GU9 8HT
02 Feb 1998 4.31 Appointment of a liquidator
11 Dec 1996 COCOMP Order of court to wind up
27 Nov 1996 288b Secretary resigned
27 Nov 1996 288b Director resigned
27 Nov 1996 288a New secretary appointed
27 Nov 1996 288a New director appointed
27 Nov 1996 287 Registered office changed on 27/11/96 from: guild house 28 guildford street luton bedfordshire LU1 2NR
05 Aug 1996 AA Accounts made up to 31 March 1995
12 May 1996 363s Return made up to 10/03/96; no change of members
16 Feb 1996 287 Registered office changed on 16/02/96 from: stirling house 30 guildford st luton beds,lui 2NR
03 May 1995 363s Return made up to 10/03/95; no change of members
25 Apr 1994 AA Accounts for a dormant company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1994
25 Apr 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Apr 1994 363s Return made up to 10/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/03/94; full list of members
24 Mar 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Mar 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 Mar 1993 287 Registered office changed on 17/03/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/03/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Mar 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation