- Company Overview for PREMIER SCAFFOLDING (EASTERN) LIMITED (06512663)
- Filing history for PREMIER SCAFFOLDING (EASTERN) LIMITED (06512663)
- People for PREMIER SCAFFOLDING (EASTERN) LIMITED (06512663)
- Charges for PREMIER SCAFFOLDING (EASTERN) LIMITED (06512663)
- Insolvency for PREMIER SCAFFOLDING (EASTERN) LIMITED (06512663)
- More for PREMIER SCAFFOLDING (EASTERN) LIMITED (06512663)
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 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
25 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
30 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | AD01 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 28 June 2010 | |
06 Apr 2010 | AR01 |
Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
06 Apr 2010 | CH01 | Director's details changed for Leonard Walter Davis on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Allen John Crumpton on 6 April 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH | |
11 Mar 2008 | 288a | Director and secretary appointed leonard walter davis | |
11 Mar 2008 | 288a | Director appointed allen john crumpton | |
11 Mar 2008 | 88(2) | Ad 25/02/08 gbp si 99@1=99 gbp ic 1/100 | |
11 Mar 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
27 Feb 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
27 Feb 2008 | 288b | Appointment Terminated Secretary form 10 secretaries fd LTD | |
25 Feb 2008 | NEWINC | Incorporation |