Advanced company searchLink opens in new window

PREMIER CARE (CREWE) LIMITED

Company number 03354383

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DS01 Application to strike the company off the register
10 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
08 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 28 February 2014
06 Jun 2013 AA
25 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mr David Mcquinn on 1 September 2012
20 Jul 2012 AD01 Registered office address changed from Sacha House Union Street Pendlebury, Swinton Manchester M27 4HL United Kingdom on 20 July 2012
15 May 2012 AA
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from C/O Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD England on 17 January 2012
27 May 2011 AA
06 May 2011 CERTNM Company name changed screeninstant LIMITED\certificate issued on 06/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-04
06 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
28 Apr 2011 AP03 Appointment of Michelle Anita Bridget Regan as a secretary
28 Apr 2011 AP01 Appointment of Michelle Anita Bridget Regan as a director
28 Apr 2011 AP01 Appointment of Mr David Mcquinn as a director
28 Apr 2011 TM01 Termination of appointment of Beverley Smith as a director
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
20 Aug 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Miss Beverley Sheena Smith on 15 May 2010
16 Jul 2010 AD01 Registered office address changed from Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 16 July 2010
16 Jul 2010 TM01 Termination of appointment of Barbara Watson as a director