- Company Overview for PREMIER STORE (ROCHDALE) LIMITED (05906202)
- Filing history for PREMIER STORE (ROCHDALE) LIMITED (05906202)
- People for PREMIER STORE (ROCHDALE) LIMITED (05906202)
- Charges for PREMIER STORE (ROCHDALE) LIMITED (05906202)
- Insolvency for PREMIER STORE (ROCHDALE) LIMITED (05906202)
- More for PREMIER STORE (ROCHDALE) LIMITED (05906202)
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
|
|
27 Sep 2011 | AR01 |
Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
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 |