Advanced company searchLink opens in new window

PREMIER SAFETY SOLUTIONS LIMITED

Company number 07038059

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2017 AA Total exemption small company accounts made up to 30 September 2014
30 Jan 2017 CS01 Confirmation statement made on 12 October 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from Callywhite Lane Dronfield Derbyshire S18 2XR England on 10 October 2011
27 Jun 2011 AD01 Registered office address changed from Cobal Cranes Callywhite Lane Dronfield Derbyshire S18 2XR England on 27 June 2011
19 May 2011 AD01 Registered office address changed from Project Works Doctor Lane Sheffield South Yorkshire S9 5AP on 19 May 2011
14 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Dec 2010 AP01 Appointment of Mrs. Jennifer Hides as a director
19 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders