Advanced company searchLink opens in new window

PREMIER STOP GAP LIMITED

Company number 07153518

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-11-09
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
  • GBP 100
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
  • GBP 100
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