- Company Overview for PREMIER DEVELOPMENTS (GRANTHAM) LIMITED (06150260)
- Filing history for PREMIER DEVELOPMENTS (GRANTHAM) LIMITED (06150260)
- People for PREMIER DEVELOPMENTS (GRANTHAM) LIMITED (06150260)
- Charges for PREMIER DEVELOPMENTS (GRANTHAM) LIMITED (06150260)
- More for PREMIER DEVELOPMENTS (GRANTHAM) LIMITED (06150260)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | TM01 | Termination of appointment of Warwick Edward Shaw as a director on 1 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 4 March 2020 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | MR01 | Registration of charge 061502600001, created on 19 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH03 | Secretary's details changed for Cheryl Shaw on 10 March 2014 | |
18 Mar 2015 | AP01 | Appointment of Mr Warwick Edward Shaw as a director on 11 December 2013 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |