Advanced company searchLink opens in new window

PREMIER GROUNDWORKS (N.W.) LIMITED

Company number 05440928

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 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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association