- Company Overview for PREMIER BUILD SOLUTIONS LIMITED (07127418)
- Filing history for PREMIER BUILD SOLUTIONS LIMITED (07127418)
- People for PREMIER BUILD SOLUTIONS LIMITED (07127418)
- More for PREMIER BUILD SOLUTIONS LIMITED (07127418)
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
|
|
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
|
|
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
|