Advanced company searchLink opens in new window

PREMEX PROPERTIES LIMITED

Company number 04555160

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
21 Jan 2021 TM01 Termination of appointment of James Kerrick Price as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Richard Elliot Perlman as a director on 21 January 2021
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Donald Fowler as a director on 16 April 2020
19 Feb 2020 AP01 Appointment of Mr Michael Philip Cutler as a director on 18 February 2020
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 TM01 Termination of appointment of Ian David Morrison Hill as a director on 18 December 2017
09 Nov 2017 AP01 Appointment of Mr Doug Laver as a director on 7 November 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 TM01 Termination of appointment of Simon Margolis as a director on 29 June 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
24 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2015 MR01 Registration of charge 045551600004, created on 28 August 2015
22 Dec 2014 CH01 Director's details changed for Ian David Morrison Hill on 20 December 2014
22 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013