- Company Overview for PREMIER FLOORING (HEREFORD) LIMITED (05624779)
- Filing history for PREMIER FLOORING (HEREFORD) LIMITED (05624779)
- People for PREMIER FLOORING (HEREFORD) LIMITED (05624779)
- Insolvency for PREMIER FLOORING (HEREFORD) LIMITED (05624779)
- More for PREMIER FLOORING (HEREFORD) LIMITED (05624779)
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
|
|
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
|
|
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 |