Advanced company searchLink opens in new window

PREMIER SOLAR UK LIMITED

Company number 07625582

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 AD01 Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Manchester M4 6LN on 13 July 2017
15 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1.000135
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
05 May 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1.000135
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1.000135
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
14 Jun 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
07 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Barry Neild as a director
15 Nov 2011 TM01 Termination of appointment of Jonathan Wrigley as a director
06 Jun 2011 TM02 Termination of appointment of Dennis Riddick as a secretary
02 Jun 2011 AP01 Appointment of Donald Fuller as a director