- Company Overview for PREMIER USED MOTORHOMES LTD (07019217)
- Filing history for PREMIER USED MOTORHOMES LTD (07019217)
- People for PREMIER USED MOTORHOMES LTD (07019217)
- Charges for PREMIER USED MOTORHOMES LTD (07019217)
- More for PREMIER USED MOTORHOMES LTD (07019217)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | TM01 | Termination of appointment of Andrew Brandon Crellin as a director on 1 January 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Lee Michael Sowerby as a director on 1 January 2014 | |
01 Oct 2013 | MR01 | Registration of charge 070192170001 | |
23 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AD02 | Register inspection address has been changed | |
22 Sep 2013 | AD01 | Registered office address changed from 23a Humberstone Avenue Humberston North East Lincolnshire DN40 9SL on 22 September 2013 | |
08 Aug 2013 | TM02 | Termination of appointment of William Brunskill as a secretary | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Kevin Cain as a director | |
10 Sep 2010 | AP01 | Appointment of Mr Andrew Brandon Crellin as a director | |
15 Jun 2010 | AD01 | Registered office address changed from Limber Road Kirmington North Lincolnshire DN39 6YP Uk on 15 June 2010 | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 19 October 2009
|
|
27 Oct 2009 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
15 Sep 2009 | NEWINC | Incorporation |