Advanced company searchLink opens in new window

PREMIER WEALTH LIMITED

Company number 06501604

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2018 CH01 Director's details changed for Darren William John Sharkey on 17 May 2018
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
27 Mar 2018 SH20 Statement by Directors
27 Mar 2018 SH19 Statement of capital on 27 March 2018
  • GBP 1
27 Mar 2018 CAP-SS Solvency Statement dated 19/03/18
27 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
30 Jan 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018
10 Jan 2018 CH01 Director's details changed for Darren William John Sharkey on 28 February 2017
30 Nov 2017 PSC05 Change of details for Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 30 November 2017
13 Oct 2017 TM02 Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017
09 Aug 2017 TM01 Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017
03 Jul 2017 PSC02 Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 28 February 2017
03 Jul 2017 PSC07 Cessation of Victoria Grainger as a person with significant control on 28 February 2017
03 Jul 2017 PSC07 Cessation of Mark John Grainger as a person with significant control on 28 February 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to act be appoint as a dir of co 28/02/2017
14 Mar 2017 AP01 Appointment of Kevin Stephen Lee-Crossett as a director on 28 February 2017
14 Mar 2017 AD01 Registered office address changed from 13 st. Pauls Square Birmingham B3 1RB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 March 2017
14 Mar 2017 AP03 Appointment of Dean Leonard Clarke as a secretary on 28 February 2017
14 Mar 2017 AP01 Appointment of Mr Nigel Speirs as a director on 28 February 2017
14 Mar 2017 AP01 Appointment of Darren Sharkey as a director on 28 February 2017
14 Mar 2017 TM01 Termination of appointment of Mark John Grainger as a director on 28 February 2017
14 Mar 2017 TM02 Termination of appointment of Victoria Grainger as a secretary on 28 February 2017