Advanced company searchLink opens in new window

PREMIUM ACQUISITIONS LIMITED

Company number 05697198

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Mar 2015 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 24 March 2015
20 Mar 2015 4.70 Declaration of solvency
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-06
12 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
05 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013
05 Jun 2013 TM01 Termination of appointment of Katharine Armytage as a director
14 Mar 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
08 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
05 May 2010 AD01 Registered office address changed from Chisbury Manor Farm House Chisbury Marlborough Wiltshire SN8 3YA on 5 May 2010
05 May 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 28 February 2010
18 May 2009 AA Accounts for a dormant company made up to 28 February 2009
13 May 2009 363a Return made up to 03/02/09; full list of members
13 May 2009 288c Director's change of particulars / charles armytage / 25/04/2008
13 May 2009 288c Director and secretary's change of particulars / katharine armytage / 25/04/2008