Advanced company searchLink opens in new window

PREMIER LEISURE (CHELMSFORD) LIMITED

Company number 05970001

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
08 Nov 2013 MR01 Registration of charge 059700010003, created on 6 November 2013
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
24 Sep 2013 MR04 Satisfaction of charge 2 in full
24 Sep 2013 MR04 Satisfaction of charge 1 in full
24 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012
18 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Stephen James Webb on 1 December 2010
01 Dec 2011 CH03 Secretary's details changed for Mr Barry James Welbourn on 1 December 2010
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 100
14 Jun 2011 AA Accounts made up to 31 December 2010
26 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
19 Jan 2010 AA Accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
12 Feb 2009 CERTNM Company name changed greenwood & webb LIMITED\certificate issued on 13/02/09
12 Jan 2009 AA Accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 17/10/08; full list of members