- Company Overview for PREMIERE CONSULTANCY LTD (07493820)
- Filing history for PREMIERE CONSULTANCY LTD (07493820)
- People for PREMIERE CONSULTANCY LTD (07493820)
- Insolvency for PREMIERE CONSULTANCY LTD (07493820)
- More for PREMIERE CONSULTANCY LTD (07493820)
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) |
---|---|---|---|
09 Nov 2024 | LIQ01 | Declaration of solvency | |
09 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AD01 | Registered office address changed from 9 Paddock Drive Parkgate Neston CH64 6TQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 4 November 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 24 Earlsway Euxton Chorley PR7 6QA England to 9 Paddock Drive Parkgate Neston CH64 6TQ on 10 October 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
10 May 2024 | AD01 | Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 24 Earlsway Euxton Chorley PR7 6QA on 10 May 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
27 Sep 2023 | PSC04 | Change of details for Miss Trisha Hemsworth as a person with significant control on 26 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Miss Trisha Hemsworth on 26 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Oakdene Townfield Lane Mollington Chester CH1 6LB United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 27 September 2023 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 Jan 2020 | CH01 | Director's details changed for Miss Trisha Hemsworth on 14 January 2020 | |
20 Jan 2020 | PSC04 | Change of details for Miss Trisha Hemsworth as a person with significant control on 14 January 2020 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates |