Advanced company searchLink opens in new window

PREMIER GEARBOXES LIMITED

Company number 06639364

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)
02 Feb 2015 AD01 Registered office address changed from C/O Morgan Reach Chartered Certified Acc C I B a Building 146 Hagley Road Birmingham West Midlands B16 9NX to Office 12, Block-C Tyseley Business Park Kings Road Birmingham West Midlands B11 2AL on 2 February 2015
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2014 TM01 Termination of appointment of Ansar Hameed Shaikh as a director on 1 August 2014
01 Dec 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
01 Dec 2014 AP01 Appointment of Mr Jhangheer Hussain as a director on 1 August 2014
01 Dec 2014 CERTNM Company name changed k b n a LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
04 Mar 2014 AD01 Registered office address changed from C/O Morgan Reach Accountancy Ltd Image House 67-73 Constitution Hill Birmingham B19 3JX on 4 March 2014
12 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
14 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
03 Aug 2012 AP01 Appointment of Mr Ansar Hameed Shaikh as a director
03 Aug 2012 TM01 Termination of appointment of Ansar Shaikh as a director
10 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Mrs Bina Nasar Shaikh on 1 July 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
08 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mrs Bina Nasar Shaikh on 1 October 2009
18 Mar 2010 AD01 Registered office address changed from 143 Warstock Road Kings Heath Birmingham B14 4SN United Kingdom on 18 March 2010
11 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Oct 2009 AR01 Annual return made up to 7 July 2009 with full list of shareholders
17 Sep 2009 288c Director's change of particulars / bina shaikh / 20/05/2009