- Company Overview for PREMIER GROUNDWORKS (N.W.) LIMITED (05440928)
- Filing history for PREMIER GROUNDWORKS (N.W.) LIMITED (05440928)
- People for PREMIER GROUNDWORKS (N.W.) LIMITED (05440928)
- More for PREMIER GROUNDWORKS (N.W.) LIMITED (05440928)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | AR01 |
Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-06-22
|
|
02 Jun 2010 | AD01 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY on 2 June 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Phillip John Green on 1 June 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mathew Cansfield on 1 June 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Mrs Michaela Jane Wright on 1 June 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
01 Apr 2009 | 288c | Director's Change of Particulars / mathew cansfield / 31/12/2008 / HouseName/Number was: c/o 21, now: 9; Street was: rossall road, now: school drive; Post Town was: warrington, now: lymm; Post Code was: WA5 2SP, now: WA13 9UR; Country was: , now: united kingdom | |
21 Jan 2009 | 288a | Secretary appointed mrs michaela jane wright | |
21 Jan 2009 | 288b | Appointment Terminated Secretary alan wright | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
06 May 2008 | 288c | Director's Change of Particulars / mathew cansfield / 06/05/2008 / HouseName/Number was: , now: c/o 21; Street was: 51 the park, now: rossall road; Post Code was: WA5 2SG, now: WA5 2SP | |
14 May 2007 | 363a | Return made up to 03/05/07; full list of members | |
04 Dec 2006 | AA | Accounts made up to 31 March 2006 | |
30 Nov 2006 | 225 | Accounting reference date shortened from 31/05/06 to 31/03/06 | |
25 Aug 2006 | 363s | Return made up to 03/05/06; full list of members | |
11 May 2005 | RESOLUTIONS |
Resolutions
|