Advanced company searchLink opens in new window

PREMI-CLEAN LTD

Company number 05634573

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 AM10 Administrator's progress report
05 Jul 2018 AM23 Notice of move from Administration to Dissolution
15 Jan 2018 AM10 Administrator's progress report
29 Dec 2017 AM19 Notice of extension of period of Administration
02 Aug 2017 AM10 Administrator's progress report
14 Feb 2017 F2.18 Notice of deemed approval of proposals
26 Jan 2017 2.17B Statement of administrator's proposal
16 Jan 2017 AD01 Registered office address changed from The Station Southfield Hessle East Yorkshire HU13 0EX United Kingdom to 36 Park Row Leeds LS1 5JL on 16 January 2017
13 Jan 2017 2.12B Appointment of an administrator
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Apr 2016 AD01 Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE to The Station Southfield Hessle East Yorkshire HU13 0EX on 15 April 2016
09 Jan 2016 MR04 Satisfaction of charge 4 in full
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP .2
03 Dec 2015 AD01 Registered office address changed from 97 Broad Oaks Attercliffe Sheffield South Yorkshire S9 3HH to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 3 December 2015
25 Nov 2015 AP01 Appointment of Mr Jack Samuel Atkinson as a director on 20 November 2015
24 Nov 2015 TM01 Termination of appointment of Stephen Slinn as a director on 20 November 2015
24 Nov 2015 TM01 Termination of appointment of Anne Elizabeth Slinn as a director on 20 November 2015
24 Nov 2015 TM02 Termination of appointment of Anne Elizabeth Slinn as a secretary on 20 November 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 CH03 Secretary's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Stephen Slinn on 16 April 2015
17 Apr 2015 CH01 Director's details changed for Mrs Anne Elizabeth Slinn on 16 April 2015