Advanced company searchLink opens in new window

PREMIER BLUE LIMITED

Company number 02889090

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
15 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
27 Jan 2016 AD01 Registered office address changed from C/O Mr. S. Salkeld 45 Granville Way Brightlingsea Colchester CO7 0SY England to C/O Mrs. D.M. Salkeld 2 Wyndham Park Salisbury Wiltshire on 27 January 2016
27 Jan 2016 CH01 Director's details changed for Mr James David Salkeld on 29 April 2015
18 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Mar 2015 AD01 Registered office address changed from Ashbrook Fancott Toddington Beds LU5 6HT to C/O Mr. S. Salkeld 45 Granville Way Brightlingsea Colchester CO7 0SY on 9 March 2015
27 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
24 Jan 2013 CERTNM Company name changed bmg personal contracts LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
20 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for James David Salkeld on 1 January 2010
06 May 2010 CH03 Secretary's details changed for Greg Gosling on 1 January 2010