- Company Overview for PREMISES MANAGEMENT (2000) LIMITED (03812378)
- Filing history for PREMISES MANAGEMENT (2000) LIMITED (03812378)
- People for PREMISES MANAGEMENT (2000) LIMITED (03812378)
- More for PREMISES MANAGEMENT (2000) LIMITED (03812378)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Lenard Miles Boyd on 15 October 2014 | |
06 Jul 2015 | CH03 | Secretary's details changed for Elizabeth Patricia Prior on 15 October 2014 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 11 Green Lane Hersham Walton on Thames Surrey KT12 5HD to 83 Clifton Park Cromer Norfolk NR27 9BG on 16 December 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Lenard Miles Boyd on 1 January 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
22 Aug 2010 | CH01 | Director's details changed for Lenard Miles Boyd on 1 October 2009 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |