Advanced company searchLink opens in new window

PREMIER STORE (ROCHDALE) LIMITED

Company number 05906202

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2013 4.68 Liquidators' statement of receipts and payments to 1 August 2013
16 Aug 2012 4.20 Statement of affairs with form 4.19
16 Aug 2012 600 Appointment of a voluntary liquidator
09 Aug 2012 AD01 Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012
09 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-02
27 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
26 Sep 2011 TM02 Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 26 September 2011
05 Aug 2011 AP01 Appointment of Mr Akeel Ahmed Awan as a director
05 Aug 2011 TM01 Termination of appointment of Shabana Awan as a director
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Feb 2011 AD01 Registered office address changed from Cobat House, 1446-1448 London Road, Leigh on Sea Essex SS9 2UW on 18 February 2011
18 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
18 Aug 2010 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Sep 2009 363a Return made up to 15/08/09; full list of members
21 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Feb 2009 288a Secretary appointed cobat secretarial services LTD
20 Feb 2009 288a Director appointed mrs shabana awan
20 Feb 2009 288b Appointment Terminated Secretary shabana awan
20 Feb 2009 288b Appointment Terminated Director akeel awan
26 Aug 2008 363a Return made up to 15/08/08; full list of members
09 Apr 2008 AA Total exemption full accounts made up to 31 August 2007