Advanced company searchLink opens in new window

PREMIER FINISHING & MAILING SERVICES LIMITED

Company number 03980940

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)
03 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 11 October 2024
30 Dec 2023 AD01 Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 LIQ10 Removal of liquidator by court order
21 Dec 2023 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 21 December 2023
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
20 Feb 2023 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
18 Dec 2020 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 18 December 2020
11 Mar 2020 AD01 Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR to 109 Swan Street Sileby Leicestershire LE12 7NN on 11 March 2020
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
17 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 11 October 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 11 October 2016
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 11 October 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 11 October 2014
12 Dec 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
19 Oct 2012 4.20 Statement of affairs with form 4.19
19 Oct 2012 600 Appointment of a voluntary liquidator
19 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2012 AD01 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP on 17 October 2012
28 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 280,100