Advanced company searchLink opens in new window

PREMIER LOFTS LIMITED

Company number 05733587

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
12 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
31 Dec 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Bank Buildings 149 High Street Cranleigh GU6 8BB on 31 December 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Paul David Ashley on 3 January 2017
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
19 Jan 2016 CH01 Director's details changed for Mr Paul David Ashley on 18 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from 8 Church Hill Camberley Surrey GU15 2HH to Wey Court West Union Road Farnham Surrey GU9 7PT on 15 December 2014
01 May 2014 CH01 Director's details changed for Paul David Ashley on 1 May 2014
19 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
31 Jan 2014 TM02 Termination of appointment of Anne Ashley as a secretary
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders