Advanced company searchLink opens in new window

PREMIER FLOORING (HEREFORD) LIMITED

Company number 05624779

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)
06 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 19 February 2017
27 Sep 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
20 Sep 2016 AD01 Registered office address changed from Harrisons Business Recovery and Insolvency Limite Rural Enterprise Centre Vincent Carey Road Hereford Herefordshire HR2 6FE to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 20 September 2016
16 Sep 2016 600 Appointment of a voluntary liquidator
16 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Apr 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2015
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 19 February 2014
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 LIQ MISC OC Court order insolvency:court order transfer
14 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
27 Feb 2013 4.20 Statement of affairs with form 4.19
27 Feb 2013 600 Appointment of a voluntary liquidator
27 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Feb 2013 AD01 Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ United Kingdom on 18 February 2013
28 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
28 Nov 2012 CH01 Director's details changed for Steven Charles Pearse on 16 November 2012
15 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Steven Charles Pearse on 16 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 TM01 Termination of appointment of Richard Perks as a director
02 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Steven Charles Pearse on 16 November 2010