- Company Overview for PREMIER-FRAMEWORKS LIMITED (06480958)
- Filing history for PREMIER-FRAMEWORKS LIMITED (06480958)
- People for PREMIER-FRAMEWORKS LIMITED (06480958)
- Charges for PREMIER-FRAMEWORKS LIMITED (06480958)
- Insolvency for PREMIER-FRAMEWORKS LIMITED (06480958)
- More for PREMIER-FRAMEWORKS LIMITED (06480958)
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) |
---|---|---|---|
16 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
30 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
01 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | AD01 | Registered office address changed from 27 Miners Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4LQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 22 July 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
27 Sep 2013 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
27 Sep 2013 | CH03 | Secretary's details changed for Alan Barker on 1 January 2012 | |
26 Sep 2013 | CH01 | Director's details changed for Alan Barker on 1 January 2012 | |
26 Sep 2013 | AD01 | Registered office address changed from 1 Harriets Corner Seasalter Kent CT5 3BL on 26 September 2013 | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Alan Barker on 1 February 2010 |