- Company Overview for PREMTEL LIMITED (04812815)
- Filing history for PREMTEL LIMITED (04812815)
- People for PREMTEL LIMITED (04812815)
- Insolvency for PREMTEL LIMITED (04812815)
- More for PREMTEL LIMITED (04812815)
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) |
---|---|---|---|
04 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2014 | |
09 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2013 | |
25 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2012 | |
01 Feb 2011 | AD01 | Registered office address changed from The Id Centre Lathkill House Rtc Business Park London Road, Derby Derbyshire DE24 8UP on 1 February 2011 | |
01 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2010 | AR01 |
Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-22
|
|
22 Jul 2010 | CH01 | Director's details changed for Neil Owen Scotchbrook on 1 January 2010 | |
22 Jul 2010 | CH03 | Secretary's details changed for Mr Peter Colin Scotchbrook on 1 January 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Jul 2007 | 363a | Return made up to 26/06/07; full list of members | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: the id centre lathkill house rtc business park london road derby derbyshire DE24 8UP | |
30 Jul 2007 | 288c | Director's particulars changed | |
28 Feb 2007 | 288a | New secretary appointed | |
28 Feb 2007 | 288b | Secretary resigned;director resigned |