Advanced company searchLink opens in new window

PREMIER SERVICES LIMITED

Company number 06887235

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 TM01 Termination of appointment of Fadzo Gumbura as a director
19 Apr 2011 AP01 Appointment of Ms Maideyi Kahari as a director
06 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
04 Oct 2010 CH04 Secretary's details changed for Nominee Company Secretaries Limited on 1 January 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AD01 Registered office address changed from 4200 Waterside Centre Birmingham Business Centre Birmingham Nec Solihull Parkway Birmingham B37 7YN England on 28 July 2010
16 Nov 2009 AP01 Appointment of Fadzo Gumbura as a director
06 May 2009 288b Appointment terminated director john adey
24 Apr 2009 NEWINC Incorporation