- Company Overview for PREMIUM ACQUISITIONS LIMITED (05697198)
- Filing history for PREMIUM ACQUISITIONS LIMITED (05697198)
- People for PREMIUM ACQUISITIONS LIMITED (05697198)
- Insolvency for PREMIUM ACQUISITIONS LIMITED (05697198)
- More for PREMIUM ACQUISITIONS LIMITED (05697198)
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
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
|
|
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 |