- Company Overview for PREMIER HOMES ABROAD LIMITED (04369854)
- Filing history for PREMIER HOMES ABROAD LIMITED (04369854)
- People for PREMIER HOMES ABROAD LIMITED (04369854)
- More for PREMIER HOMES ABROAD LIMITED (04369854)
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
|
|
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
|
|
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
|
|
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 |