- Company Overview for PREMIER AFTERCARE LIMITED (04087056)
- Filing history for PREMIER AFTERCARE LIMITED (04087056)
- People for PREMIER AFTERCARE LIMITED (04087056)
- Insolvency for PREMIER AFTERCARE LIMITED (04087056)
- More for PREMIER AFTERCARE LIMITED (04087056)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from Armstrong Buildings the Green Darlaston West Midlands WS10 8JS England on 6 February 2014 | |
04 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 |
Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from Armstrong Buildings the Green Darlaston WS10 8JS on 23 February 2011 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
11 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Leslie Donald Ricketts on 11 January 2010 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Feb 2009 | 88(2) | Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from grafton house, 81 chorley old road, bolton lancashire BL1 3AJ | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
21 Feb 2008 | 288b | Director resigned |