Advanced company searchLink opens in new window

PREMIUM FUNDING SERVICES LIMITED

Company number 05256991

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
02 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
10 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
22 Oct 2014 AA Full accounts made up to 30 April 2014
12 Aug 2014 AUD Auditor's resignation
03 Feb 2014 AA Full accounts made up to 30 April 2013
11 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
11 Mar 2013 CH01 Director's details changed for Mr Simon James Hall on 4 December 2012
11 Mar 2013 CH01 Director's details changed for Mr Simon James Hall on 4 December 2012
06 Jan 2013 AA Full accounts made up to 30 April 2012
07 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
31 Jan 2012 AA Full accounts made up to 30 April 2011
28 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
12 Jan 2011 AA Full accounts made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
01 Feb 2010 AA Full accounts made up to 30 April 2009
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Stephen Thorrington on 24 October 2009