Advanced company searchLink opens in new window

PREMIER ELECTRONICS LIMITED

Company number 02983734

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2024 DS01 Application to strike the company off the register
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England to Room 11, the Old Building Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XH on 12 August 2022
28 Feb 2022 PSC04 Change of details for Mr Darryl Wayne Coffey as a person with significant control on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Darryl Wayne Coffey on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Transport House, Woodlands Park, Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England to The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 28 February 2022
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
10 Nov 2021 PSC04 Change of details for Mr Darryl Wayne Coffey as a person with significant control on 27 October 2021
09 Nov 2021 CH01 Director's details changed for Mr Darryl Wayne Coffey on 27 October 2021
09 Nov 2021 PSC04 Change of details for Mr Darryl Wayne Coffey as a person with significant control on 27 October 2021
09 Nov 2021 CH01 Director's details changed for Mr Darryl Wayne Coffey on 27 October 2021
09 Nov 2021 AD01 Registered office address changed from Old Bishops College Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XH England to Transport House, Woodlands Park, Bedford Road Clapham Bedford Bedfordshire MK41 6EJ on 9 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
03 Nov 2020 PSC04 Change of details for Mr Darryl Wayne Coffey as a person with significant control on 27 October 2020
03 Nov 2020 CH01 Director's details changed for Mr Darryl Wayne Coffey on 27 October 2020
29 Oct 2020 PSC04 Change of details for Darryl Wayne Coffey as a person with significant control on 27 October 2020
29 Oct 2020 CH01 Director's details changed for Darryl Wayne Coffey on 27 October 2020