Advanced company searchLink opens in new window

PREMIER TOOLS & PRESSINGS LIMITED

Company number 04718690

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
02 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Peter James Mcivor on 31 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 01/04/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Jan 2009 363a Return made up to 01/04/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jul 2007 363s Return made up to 01/04/07; no change of members
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Jun 2006 363s Return made up to 01/04/06; full list of members
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
31 Aug 2005 363s Return made up to 01/04/05; full list of members
31 Aug 2005 363(287) Registered office changed on 31/08/05
14 Jul 2005 AA Total exemption small company accounts made up to 31 March 2004
01 Jul 2005 225 Accounting reference date shortened from 30/04/04 to 31/03/04
18 Jun 2004 363s Return made up to 01/04/04; full list of members
18 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
28 May 2004 287 Registered office changed on 28/05/04 from: palladium house 139-141 worcester road hagley west midlands DY9 0NW
16 Aug 2003 288b Director resigned