- Company Overview for PREMIER VISION (WAKEFIELD) LIMITED (04525424)
- Filing history for PREMIER VISION (WAKEFIELD) LIMITED (04525424)
- People for PREMIER VISION (WAKEFIELD) LIMITED (04525424)
- Insolvency for PREMIER VISION (WAKEFIELD) LIMITED (04525424)
- More for PREMIER VISION (WAKEFIELD) LIMITED (04525424)
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) |
---|---|---|---|
06 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
15 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2015 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX24DG to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 23 December 2015 | |
22 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Stephen Keough on 11 June 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2014 | CH02 | Director's details changed for Premier Vision (Group) Ltd on 10 June 2014 | |
10 Jun 2014 | CH04 | Secretary's details changed for Premier Vision (Group) Ltd on 10 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 1 Claremont Grove St Leonards Exeter Devon EX2 4LY on 10 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Stephen Keough on 9 June 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Liam Martin Mcgee on 3 April 2014 | |
12 Dec 2013 | CH01 | Director's details changed for Liam Mcgee on 25 November 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders |