Advanced company searchLink opens in new window

PREMIER VEHICLE TINTING LTD

Company number 05858996

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2011 DS01 Application to strike the company off the register
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Sep 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Nov 2009 CERTNM Company name changed james neil window films LTD\certificate issued on 02/11/09
  • CONNOT ‐ Change of name notice
09 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
31 Jul 2009 CERTNM Company name changed premier window films LIMITED\certificate issued on 01/08/09
14 Jul 2009 363a Return made up to 27/06/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Mar 2009 288a Secretary appointed mrs julie louise neal
04 Mar 2009 288b Appointment Terminated Secretary julie neal
23 Sep 2008 287 Registered office changed on 23/09/2008 from 88 knights way emmer green reading berkshire RG4 8RH
23 Sep 2008 288c Secretary's Change of Particulars / julie neal / 23/09/2008 / HouseName/Number was: , now: 114; Street was: 88 knights way, now: blackboy lane; Area was: emmer green, now: fishbourne; Post Town was: reading, now: nr chichester; Region was: berkshire, now: west sussex; Post Code was: RG4 8RH, now: PO18 8BL; Country was: , now: united kingdom
23 Sep 2008 288c Director's Change of Particulars / james neal / 23/09/2008 / HouseName/Number was: , now: 114; Street was: 88 knights way, now: blackboy lane; Area was: emmer green, now: fishbourne; Post Town was: reading, now: nr chichester; Region was: berkshire, now: west sussex; Post Code was: RG4 8RH, now: PO18 8BL; Country was: , now: united kingdom
27 Jun 2008 363a Return made up to 27/06/08; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
16 Aug 2007 363a Return made up to 27/06/07; full list of members
04 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Jul 2006 288a New director appointed
07 Jul 2006 288a New secretary appointed
07 Jul 2006 287 Registered office changed on 07/07/06 from: 20 station road radyr cardiff CF15 8AA