Advanced company searchLink opens in new window

PREMIER CITY PROPERTIES LIMITED

Company number 05999622

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2018 DS01 Application to strike the company off the register
07 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6
22 Dec 2014 AA Micro company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
07 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Jasbir Singh Pangli on 15 November 2009
26 Nov 2008 363a Return made up to 15/11/08; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Feb 2008 363a Return made up to 15/11/07; full list of members
27 Feb 2008 287 Registered office changed on 27/02/2008 from 20 helmsdale road leamington spa warwickshire CV32 7DW