- Company Overview for PREMIER CRECHE SERVICES LIMITED (03355422)
- Filing history for PREMIER CRECHE SERVICES LIMITED (03355422)
- People for PREMIER CRECHE SERVICES LIMITED (03355422)
- Charges for PREMIER CRECHE SERVICES LIMITED (03355422)
- Insolvency for PREMIER CRECHE SERVICES LIMITED (03355422)
- More for PREMIER CRECHE SERVICES LIMITED (03355422)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2022 | |
28 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2021 | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | LIQ02 | Statement of affairs | |
17 Sep 2020 | AD01 | Registered office address changed from Gains Lodge East Gains Park Shrewsbury Shropshire SY3 5AN to 79 Caroline Street Birmingham B3 1UP on 17 September 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD02 | Register inspection address has been changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House London Road Shrewsbury SY2 6NN | |
25 Feb 2015 | SH08 | Change of share class name or designation | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|