PREMIER FINISHING & MAILING SERVICES LIMITED
Company number 03980940
- Company Overview for PREMIER FINISHING & MAILING SERVICES LIMITED (03980940)
- Filing history for PREMIER FINISHING & MAILING SERVICES LIMITED (03980940)
- People for PREMIER FINISHING & MAILING SERVICES LIMITED (03980940)
- Charges for PREMIER FINISHING & MAILING SERVICES LIMITED (03980940)
- Insolvency for PREMIER FINISHING & MAILING SERVICES LIMITED (03980940)
- More for PREMIER FINISHING & MAILING SERVICES LIMITED (03980940)
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
|
|
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
|