Advanced company searchLink opens in new window

PREMIER BUILD SOLUTIONS LIMITED

Company number 07127418

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
05 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Oct 2012 AD01 Registered office address changed from 61 Wharf Road Tyseley Birmingham B11 2DX United Kingdom on 29 October 2012
16 May 2012 AA01 Previous accounting period shortened from 31 January 2013 to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from 61 Wharf Road Tyseley Birmingham B11 2DX United Kingdom on 17 February 2012
12 Dec 2011 AD01 Registered office address changed from 53 Warwick Road Solihull West Midlands B92 7HS on 12 December 2011
16 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
11 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from 97 Knightsbridge Road Solihull Birmingham West Midlands B92 8RB on 19 October 2010
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 January 2010
  • GBP 98
10 Mar 2010 AP01 Appointment of Jaspal Singh Panesar as a director
10 Mar 2010 AD01 Registered office address changed from 938 Leeds Road Bradford BD3 8EY England on 10 March 2010
10 Mar 2010 AP01 Appointment of Jatinder Kaur Panesar as a director
18 Jan 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
16 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted