PREMIER INDUSTRIAL PIPING AND ENGINEERING SERVICES LIMITED
Company number 03115549
- Company Overview for PREMIER INDUSTRIAL PIPING AND ENGINEERING SERVICES LIMITED (03115549)
- Filing history for PREMIER INDUSTRIAL PIPING AND ENGINEERING SERVICES LIMITED (03115549)
- People for PREMIER INDUSTRIAL PIPING AND ENGINEERING SERVICES LIMITED (03115549)
- Charges for PREMIER INDUSTRIAL PIPING AND ENGINEERING SERVICES LIMITED (03115549)
- More for PREMIER INDUSTRIAL PIPING AND ENGINEERING SERVICES LIMITED (03115549)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH03 | Secretary's details changed for Sylvia May Bennett on 10 August 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Peter Lyndon Bennett on 10 August 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
05 Nov 2010 | CH03 | Secretary's details changed for Sylvia May Bennett on 5 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Peter Lyndon Bennett on 5 November 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from 18 Mill Road Swanland North Ferriby Humberside HU14 3PL on 5 November 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Peter Lyndon Bennett on 5 November 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Dec 2007 | 363a | Return made up to 18/10/07; full list of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Nov 2006 | 363a | Return made up to 18/10/06; full list of members |