Advanced company searchLink opens in new window

PREMIER ANLABY ROAD LTD

Company number 07105773

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
22 Nov 2011 AP01 Appointment of Miss Aimee Andrews as a director
22 Nov 2011 TM01 Termination of appointment of Steven Monaghan as a director
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
08 Oct 2010 TM01 Termination of appointment of Saleem Hakim as a director
08 Oct 2010 AP01 Appointment of Mr Steven David Monaghan as a director
06 Oct 2010 AD01 Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 6 October 2010
25 Jun 2010 AP01 Appointment of Mr Saleem Hakim as a director
25 Jun 2010 TM01 Termination of appointment of Farhan Hakim as a director
13 May 2010 AP01 Appointment of Mr Farhan Hakim as a director
13 May 2010 TM01 Termination of appointment of Steven Monaghan as a director