Advanced company searchLink opens in new window

PREMIER PRINT (WARMINSTER) LIMITED

Company number 04118179

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)
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 DS02 Withdraw the company strike off application
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2010 DS01 Application to strike the company off the register
04 Dec 2009 AR01 Annual return made up to 1 December 2008 with full list of shareholders
03 Dec 2009 TM01 Termination of appointment of Paul Ackred as a director
03 Dec 2009 TM02 Termination of appointment of Allan Kerr as a secretary
03 Dec 2009 TM01 Termination of appointment of Catherine Finch as a director
03 Dec 2009 TM01 Termination of appointment of Christopher Finch as a director
03 Dec 2009 TM02 Termination of appointment of Catherine Finch as a secretary
03 Dec 2009 TM01 Termination of appointment of Allan Kerr as a director
03 Dec 2009 AP01 Appointment of Mr Paul Ackred as a director
03 Dec 2009 AP03 Appointment of Mr Allan John Kerr as a secretary
03 Dec 2009 AP01 Appointment of Mr Allan John Kerr as a director
13 Nov 2009 AD01 Registered office address changed from Unit 9 Woodcock Industrial Estate Woodcock Road Warminster BA12 9DX on 13 November 2009
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Sep 2008 288a Director appointed paul ackred
04 Sep 2008 288a Director and secretary appointed allan kerr
21 Dec 2007 363a Return made up to 01/12/07; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Mar 2007 395 Particulars of mortgage/charge
20 Dec 2006 363a Return made up to 01/12/06; full list of members
17 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
22 Feb 2006 288c Director's particulars changed