Advanced company searchLink opens in new window

PREMIUM CASUAL DINING LIMITED

Company number 06322630

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
28 Jan 2020 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 January 2020
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 LIQ01 Declaration of solvency
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
30 Oct 2018 AA Full accounts made up to 29 April 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
25 Sep 2017 AA Full accounts made up to 30 April 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Nov 2016 AA Full accounts made up to 1 May 2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
15 Mar 2016 AA Full accounts made up to 3 May 2015
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
25 Mar 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Ken David Millbanks as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Sarah Jane Connor as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Rooney Anand as a director on 24 March 2015
25 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015
19 Dec 2014 AA Full accounts made up to 4 May 2014