- Company Overview for PREMIER LANDSCAPING NORTHERN LIMITED (04239283)
- Filing history for PREMIER LANDSCAPING NORTHERN LIMITED (04239283)
- People for PREMIER LANDSCAPING NORTHERN LIMITED (04239283)
- Charges for PREMIER LANDSCAPING NORTHERN LIMITED (04239283)
- Insolvency for PREMIER LANDSCAPING NORTHERN LIMITED (04239283)
- More for PREMIER LANDSCAPING NORTHERN LIMITED (04239283)
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) |
---|---|---|---|
26 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2014 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2013 | |
06 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2012 | |
09 Feb 2011 | AD01 | Registered office address changed from C/O Cousins and Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 9 February 2011 | |
02 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | AD01 | Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 15 October 2010 | |
15 Oct 2010 | TM02 | Termination of appointment of Barbara O'brien as a secretary | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 |
Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
06 Aug 2009 | 288b | Appointment terminated director martin binks | |
22 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2009 | 363a | Return made up to 22/06/08; full list of members | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Sep 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
08 Feb 2008 | AA | Accounts for a dormant company made up to 31 January 2007 | |
01 Feb 2008 | 225 | Accounting reference date shortened from 31/03/07 to 31/01/07 | |
15 Aug 2007 | 363s | Return made up to 22/06/07; no change of members | |
07 Jun 2007 | AA | Accounts for a dormant company made up to 31 March 2006 |