- Company Overview for PREMIER SOLAR UK LIMITED (07625582)
- Filing history for PREMIER SOLAR UK LIMITED (07625582)
- People for PREMIER SOLAR UK LIMITED (07625582)
- More for PREMIER SOLAR UK LIMITED (07625582)
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
|
|
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
|
|
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
|
|
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 |