Advanced company searchLink opens in new window

PREMIER HOMES ABROAD LIMITED

Company number 04369854

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
28 Nov 2013 TM01 Termination of appointment of Elisabeth Coyle as a director
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Jul 2012 AD01 Registered office address changed from 28 Mallard Drive Woodford Halse Northamptonshire NN11 3EJ on 24 July 2012
24 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jun 2011 AA Total exemption small company accounts made up to 28 February 2010
12 Apr 2011 AP01 Appointment of Mr Michael Coyle as a director
11 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
04 May 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Elisabeth Jill Coyle on 1 October 2009
10 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
09 Mar 2009 363a Return made up to 08/02/09; full list of members
18 Feb 2009 AA Total exemption small company accounts made up to 28 February 2007