Advanced company searchLink opens in new window

PREMIUM HOLDINGS LIMITED

Company number 05397214

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2017 AD02 Register inspection address has been changed to 33 Golden Square London W1F 9JT
05 Jan 2017 AD01 Registered office address changed from 33 Golden Square London Greater London W1F 9JT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 5 January 2017
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
23 Dec 2016 4.70 Declaration of solvency
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100.1
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100.1
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100.1
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 TM01 Termination of appointment of Robert Atkinson as a director
23 Apr 2012 AP01 Appointment of Mr Nicholas James Andrews as a director
23 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Mr Justin Malcolm Brian Cochrane as a director
08 Apr 2011 TM01 Termination of appointment of David Oliver as a director
22 Nov 2010 TM01 Termination of appointment of Jonathan Bevan as a director
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009