Advanced company searchLink opens in new window

PREMIER AFTERCARE LIMITED

Company number 04087056

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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