Advanced company searchLink opens in new window

PREMIUM COLLECTIONS SOUTHERN LIMITED

Company number 04918101

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
02 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 Nov 2014 AD01 Registered office address changed from 4 Second Floor Kingsway Altrincham Cheshire WA14 1PJ United Kingdom to 3 Caidan House Business Centre Canal Road Timperley Cheshire WA14 1TD on 18 November 2014
18 Nov 2014 CH03 Secretary's details changed for Mr Paul Frank Daine on 1 July 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012