- Company Overview for PREMIER ASPECTS (UK) LIMITED (05553572)
- Filing history for PREMIER ASPECTS (UK) LIMITED (05553572)
- People for PREMIER ASPECTS (UK) LIMITED (05553572)
- Charges for PREMIER ASPECTS (UK) LIMITED (05553572)
- Insolvency for PREMIER ASPECTS (UK) LIMITED (05553572)
- More for PREMIER ASPECTS (UK) LIMITED (05553572)
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 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | AD01 | Registered office address changed from Unit E Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan CF72 8LF on 7 November 2011 | |
13 Oct 2011 | AR01 |
Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-10-13
|
|
20 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
11 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Dec 2008 | 363a | Return made up to 05/09/08; full list of members | |
05 Dec 2008 | 288b | Appointment Terminated Secretary john palmer | |
09 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Aug 2008 | 288b | Appointment Terminated Director bahman parvizi | |
01 Aug 2008 | 288a | Secretary appointed sally margaret palmer | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 53 eastmoors road ocean park cardiff CF24 5PA | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |