- Company Overview for PREMIER PROPERTY RENTALS LIMITED (06391844)
- Filing history for PREMIER PROPERTY RENTALS LIMITED (06391844)
- People for PREMIER PROPERTY RENTALS LIMITED (06391844)
- Charges for PREMIER PROPERTY RENTALS LIMITED (06391844)
- Insolvency for PREMIER PROPERTY RENTALS LIMITED (06391844)
- More for PREMIER PROPERTY RENTALS LIMITED (06391844)
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) |
---|---|---|---|
24 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2017 | L64.07 | Completion of winding up | |
15 Aug 2016 | COCOMP | Order of court to wind up | |
22 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AP03 | Appointment of Mr Simon Pateman as a secretary on 12 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Simon Pateman as a director on 12 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Simon Pateman as a director on 5 January 2016 | |
05 Jan 2016 | TM02 | Termination of appointment of Simon Pateman as a secretary on 5 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Mr Simon Pateman on 1 January 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Kingston House Walsall Road Cannock Staffordshire WS11 0HQ England to 20-22 Wedlock Road London N1 7GU on 6 October 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 4 Kingston Court Walsall Road Cannock Staffordshire WS11 0HQ to Kingston House Walsall Road Cannock Staffordshire WS11 0HQ on 27 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Simon Pateman on 1 January 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
16 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
25 Sep 2013 | AP03 | Appointment of Mr Simon Pateman as a secretary | |
25 Sep 2013 | AP01 | Appointment of Mr Simon Pateman as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Richard Bullock-Wilkins as a director | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | TM02 | Termination of appointment of Cassie Hale as a secretary | |
15 Jan 2013 | TM01 | Termination of appointment of Simon Pateman as a director |