Advanced company searchLink opens in new window

PREMIER LOFT CONVERSIONS LIMITED

Company number 03983946

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)
22 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 8 July 2012
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 8 January 2012
04 Aug 2011 4.68 Liquidators' statement of receipts and payments to 8 July 2011
18 Jan 2011 4.68 Liquidators' statement of receipts and payments to 8 January 2011
27 Jul 2010 4.68 Liquidators' statement of receipts and payments to 8 July 2010
14 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
11 Aug 2009 405(1) Notice of appointment of receiver or manager
11 Aug 2009 405(1) Notice of appointment of receiver or manager
16 Jan 2009 4.20 Statement of affairs with form 4.19
16 Jan 2009 600 Appointment of a voluntary liquidator
16 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
27 Dec 2008 287 Registered office changed on 27/12/2008 from premier house littlehampton road ferring worthing west sussex BN12 6PG
23 May 2008 363a Return made up to 02/05/08; full list of members
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
29 Feb 2008 287 Registered office changed on 29/02/2008 from 2 beckett buildings littlehampton road worthing west sussex BN13 1QD
09 Nov 2007 395 Particulars of mortgage/charge
28 Jun 2007 AA Total exemption small company accounts made up to 31 May 2006
04 Jun 2007 363a Return made up to 02/05/07; full list of members
15 Jun 2006 363a Return made up to 02/05/06; full list of members
15 Jun 2006 288c Director's particulars changed
15 Jun 2006 288c Secretary's particulars changed
09 Jun 2006 395 Particulars of mortgage/charge