- Company Overview for PREMIER ROUGE LIMITED (06913710)
- Filing history for PREMIER ROUGE LIMITED (06913710)
- People for PREMIER ROUGE LIMITED (06913710)
- Insolvency for PREMIER ROUGE LIMITED (06913710)
- More for PREMIER ROUGE LIMITED (06913710)
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) |
---|---|---|---|
31 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2017 | |
06 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2016 | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2015 | |
12 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2014 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2013 | |
26 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Aug 2012 | AD01 | Registered office address changed from Unit 17 Heston Industrial Mall Church Road Heston Hounslow Middlesex TW5 0LD on 8 August 2012 | |
08 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-11-02
|
|
01 Nov 2011 | RT01 | Administrative restoration application | |
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Banwait Singh Lakhvir on 22 May 2010 | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 20 March 2010
|
|
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 31 March 2010 | |
07 Oct 2009 | AD01 | Registered office address changed from , 48 Boston Road, London, W7 3TR on 7 October 2009 |