Advanced company searchLink opens in new window

PREMTEL LIMITED

Company number 04812815

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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