Advanced company searchLink opens in new window

PREMIER DRINKS GLOBAL LTD

Company number 07045549

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)
01 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
01 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jun 2014 AD01 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN England on 26 June 2014
25 Jun 2014 600 Appointment of a voluntary liquidator
25 Jun 2014 4.20 Statement of affairs with form 4.19
25 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2014 AD01 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 5 February 2014
02 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
02 Dec 2013 AD01 Registered office address changed from Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP United Kingdom on 2 December 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Simon Neale Davies on 15 October 2012
24 Dec 2012 AD01 Registered office address changed from C/O Bibby & Co (North West) Ltd Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP United Kingdom on 24 December 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from Bilail House 260 Picton Road Wavertree Liverpool L15 4LP United Kingdom on 25 November 2011
25 Nov 2011 CH01 Director's details changed for Antonio Wilfred Child on 15 October 2011
25 Nov 2011 CH01 Director's details changed for Simon Neale Davies on 15 October 2011
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1
04 Nov 2009 AP01 Appointment of Simon Neale Davies as a director
04 Nov 2009 AP01 Appointment of Antonio Wilfred Child as a director