- Company Overview for PREMIER PUBS ESTATE LIMITED (04215543)
- Filing history for PREMIER PUBS ESTATE LIMITED (04215543)
- People for PREMIER PUBS ESTATE LIMITED (04215543)
- Charges for PREMIER PUBS ESTATE LIMITED (04215543)
- Insolvency for PREMIER PUBS ESTATE LIMITED (04215543)
- More for PREMIER PUBS ESTATE LIMITED (04215543)
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) |
---|---|---|---|
31 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2019 | AD01 | Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 October 2019 | |
16 Oct 2019 | LIQ01 | Declaration of solvency | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Anne Field on 14 December 2018 | |
22 May 2019 | PSC04 | Change of details for Barry John Anthony Field as a person with significant control on 14 December 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Roger John Purcell on 11 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Nigel John Bewley Atkinson on 11 May 2015 | |
23 May 2016 | CH03 | Secretary's details changed for Roger John Purcell on 11 May 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 |