Advanced company searchLink opens in new window

PREMIER SURVEYING SERVICES LTD

Company number 05458330

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
01 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
06 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
13 Apr 2017 AP01 Appointment of Mr Allan White as a director on 23 March 2017
31 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Oct 2014 CH01 Director's details changed for Mr Alan William Leverett on 17 October 2014
21 Oct 2014 CH01 Director's details changed for Mrs Lillian Susan Leverett on 17 October 2014
21 Oct 2014 AD01 Registered office address changed from 2 William Martin Villas School Lane Harlow Essex CM20 3QA to 15 Stony Wood Harlow Essex CM18 6AU on 21 October 2014
21 Oct 2014 CH03 Secretary's details changed for Mr Alan William Leverett on 17 October 2014
02 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
22 May 2014 AD01 Registered office address changed from No 2 the Oaks Upper Park Harlow Essex CM20 1TW on 22 May 2014
22 May 2014 CH01 Director's details changed for Mrs Lillian Susan Leverett on 16 May 2014
22 May 2014 CH03 Secretary's details changed for Mr Alan William Leverett on 16 May 2014
22 May 2014 CH01 Director's details changed for Mr Alan William Leverett on 16 May 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012