Advanced company searchLink opens in new window

PREMIER CONTROL SOLUTIONS LIMITED

Company number 07018056

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
08 Sep 2011 AD01 Registered office address changed from Unit 7 Jupiter Business Park Hixon Airfield Industrial Estate, Hixon Stafford Staffordshire ST18 0PF United Kingdom on 8 September 2011
23 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Aug 2011 CH01 Director's details changed for Mr Mark Christopher Draper on 22 August 2011
23 Aug 2011 CH03 Secretary's details changed for Mr Mark Christopher Draper on 22 August 2011
14 Dec 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Mr Mark Christopher Draper on 1 October 2009
01 Nov 2009 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 November 2009
14 Sep 2009 NEWINC Incorporation