- Company Overview for PREMIER STOP GAP LIMITED (07153518)
- Filing history for PREMIER STOP GAP LIMITED (07153518)
- People for PREMIER STOP GAP LIMITED (07153518)
- Insolvency for PREMIER STOP GAP LIMITED (07153518)
- More for PREMIER STOP GAP LIMITED (07153518)
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) |
---|---|---|---|
12 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2021 | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2020 | |
06 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
07 Dec 2018 | AD01 | Registered office address changed from 155 Gale Lane Acomb York North Yorkshire YO24 3AG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 7 December 2018 | |
30 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2018 | LIQ01 | Declaration of solvency | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | CH01 | Director's details changed for Mrs Kamaljit Kaur Aujla on 1 July 2018 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Nov 2018 | CH03 | Secretary's details changed for Kamaljit Kaur Aujla on 1 July 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Sukhdev Singh Aujla on 1 July 2018 | |
24 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Kamaljit Kaur Aujla on 20 August 2014 | |
20 Aug 2014 | CH03 | Secretary's details changed for Kamaljit Kaur Aujla on 20 August 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Sukhdev Singh Aujla on 20 August 2014 |