Advanced company searchLink opens in new window

PREMIER CRECHE SERVICES LIMITED

Company number 03355422

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-26
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
  • GBP 190
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 190
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100