- Company Overview for PREMIER STORE (HURSTEAD) LIMITED (06950916)
- Filing history for PREMIER STORE (HURSTEAD) LIMITED (06950916)
- People for PREMIER STORE (HURSTEAD) LIMITED (06950916)
- More for PREMIER STORE (HURSTEAD) LIMITED (06950916)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
04 Aug 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-08-04
|
|
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
17 Aug 2011 | CH04 | Secretary's details changed for Cobat Secretarial Services Limited on 16 August 2011 | |
16 May 2011 | AD01 | Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 16 May 2011 | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
08 Mar 2011 | AD01 | Registered office address changed from Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 8 March 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
14 Sep 2010 | CH03 | Secretary's details changed for Cobat Secretarial Services Limited on 1 October 2009 | |
02 Jul 2009 | NEWINC | Incorporation |