Advanced company searchLink opens in new window

PREMIERSHIP CUTS LIMITED

Company number 04812777

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
10 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
12 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
14 Feb 2019 PSC04 Change of details for Mr Gavin Emlyn John Walters as a person with significant control on 11 January 2019
14 Feb 2019 CH01 Director's details changed for Gavin Walters on 11 January 2019
29 Aug 2018 CH01 Director's details changed for Gavin Walters on 7 March 2018
29 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Aug 2018 PSC04 Change of details for Mr Gavin Emlyn John Walters as a person with significant control on 7 March 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
07 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Aug 2017 PSC01 Notification of Gavin Emlyn John Walters as a person with significant control on 6 April 2016
09 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 TM02 Termination of appointment of Numerics Plus Limited as a secretary
04 Nov 2013 AD01 Registered office address changed from 44 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW Uk on 4 November 2013