- Company Overview for PREMIER PROPERTY CENTRE LIMITED (04485208)
- Filing history for PREMIER PROPERTY CENTRE LIMITED (04485208)
- People for PREMIER PROPERTY CENTRE LIMITED (04485208)
- Charges for PREMIER PROPERTY CENTRE LIMITED (04485208)
- More for PREMIER PROPERTY CENTRE LIMITED (04485208)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2012 | DS01 | Application to strike the company off the register | |
03 Aug 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
|
|
01 Aug 2012 | AD01 | Registered office address changed from 58 Bridge House Waterside Dickens Heath Solihull West Midlands B90 1UD on 1 August 2012 | |
24 Aug 2010 | AC92 | Restoration by order of the court | |
16 Jun 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2009 | 288a | Secretary appointed deborah elaine mullahy | |
03 Mar 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2009 | 288b | Appointment Terminated Secretary paulette morris | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Nov 2008 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2008 | 652a | Application for striking-off | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Nov 2007 | 288b | Director resigned | |
13 Aug 2007 | 123 | Nc inc already adjusted 23/07/07 | |
13 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2007 | 363a | Return made up to 14/07/07; full list of members | |
03 Aug 2007 | 288c | Secretary's particulars changed | |
03 Aug 2007 | 288c | Director's particulars changed | |
01 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Oct 2006 | 287 | Registered office changed on 04/10/06 from: 338 stratford road shirley solihull west midlands B90 3DN | |
31 Jul 2006 | 363s | Return made up to 14/07/06; full list of members | |
31 Jul 2006 | 363(288) |
Director's particulars changed
|