Advanced company searchLink opens in new window

PREMIER BELL HOLDINGS LIMITED

Company number 06449016

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)
21 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
21 May 2013 4.43 Notice of final account prior to dissolution
28 Feb 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/01/2013
28 Feb 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/01/2012
20 Jan 2012 TM01 Termination of appointment of Grahame Paul Rowlands as a director on 19 December 2011
11 Mar 2011 AD01 Registered office address changed from PO Box PO Box 98 PO Box 98 Longfield Dartford Kent DA3 9BS on 11 March 2011
23 Feb 2011 4.31 Appointment of a liquidator
18 Feb 2011 COCOMP Order of court to wind up
21 Jun 2010 AD01 Registered office address changed from C/O Pob Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD United Kingdom on 21 June 2010
19 Jan 2010 AAMD Amended total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2009-12-23
  • GBP 900
23 Dec 2009 CH01 Director's details changed for Mr Grahame Paul Rowlands on 17 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Anthony John Negus on 17 December 2009
19 Oct 2009 AD01 Registered office address changed from Collingwood House, Schooner Court, Crossways Business Park Dartford Kent DA2 6QQ on 19 October 2009
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
20 Jan 2009 88(2) Capitals not rolled up
20 Jan 2009 363a Return made up to 10/12/08; full list of members
13 Jan 2009 88(2) Ad 01/04/08 gbp si 249@1=249 gbp ic 651/900
13 Jan 2009 88(2) Ad 01/04/08 gbp si 650@1=650 gbp ic 1/651
05 Mar 2008 288b Appointment Terminated Secretary anthony negus
05 Mar 2008 288a Secretary appointed grahame rowlands
10 Dec 2007 NEWINC Incorporation