- Company Overview for PREMI-CLEAN LTD (05634573)
- Filing history for PREMI-CLEAN LTD (05634573)
- People for PREMI-CLEAN LTD (05634573)
- Charges for PREMI-CLEAN LTD (05634573)
- Insolvency for PREMI-CLEAN LTD (05634573)
- More for PREMI-CLEAN LTD (05634573)
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
|
|
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
|
|
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 |