- Company Overview for PREMIER BY DESIGN LIMITED (04677111)
- Filing history for PREMIER BY DESIGN LIMITED (04677111)
- People for PREMIER BY DESIGN LIMITED (04677111)
- Insolvency for PREMIER BY DESIGN LIMITED (04677111)
- More for PREMIER BY DESIGN LIMITED (04677111)
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) |
---|---|---|---|
08 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2024 | |
29 Mar 2023 | AD01 | Registered office address changed from 5 Becket Buildings Littlehampton Rd Worthing West Sussex BN13 1QD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 March 2023 | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2023 | LIQ02 | Statement of affairs | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Stephen David Pickles on 3 October 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Stephen David Pickles as a director on 6 April 2018 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Simon Robert John Boxall on 20 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Simon Robert John Boxall as a person with significant control on 20 September 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Mar 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Nov 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 August 2015 |