Advanced company searchLink opens in new window

PREMIER ROUGE LIMITED

Company number 06913710

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-19
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
  • GBP 99
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
  • GBP 99
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