- Company Overview for PREMIER DISTRIBUTION PARTNERSHIP LIMITED (07725379)
- Filing history for PREMIER DISTRIBUTION PARTNERSHIP LIMITED (07725379)
- People for PREMIER DISTRIBUTION PARTNERSHIP LIMITED (07725379)
- More for PREMIER DISTRIBUTION PARTNERSHIP LIMITED (07725379)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2013 | DS01 | Application to strike the company off the register | |
14 Aug 2013 | AR01 | Annual return made up to 2 August 2013 no member list | |
14 Aug 2013 | TM01 | Termination of appointment of Anthony Michael Parr as a director on 28 February 2013 | |
14 Aug 2013 | TM01 | Termination of appointment of Anthony Michael Parr as a director on 28 February 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Andrew Alan Wells as a director on 27 November 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Andrew John Bell as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Garry Nicholas Johnson as a director on 29 August 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Garry Nicholas Johnson as a director on 29 August 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Garry Nicholas Johnson as a secretary on 29 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
29 Aug 2012 | AD01 | Registered office address changed from Batey Jackson & Co 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5QH on 29 August 2012 | |
14 Mar 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2012 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 2 August 2011 | |
23 Jan 2012 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 2 August 2011 | |
23 Jan 2012 | AP01 | Appointment of Andrew John Bell as a director on 2 August 2011 | |
23 Jan 2012 | AP01 | Appointment of Anthony Michael Parr as a director on 2 August 2011 | |
23 Jan 2012 | AP01 | Appointment of Garry Nicholas Johnson as a director on 2 August 2011 | |
23 Jan 2012 | AP01 | Appointment of Andrew Alan Wells as a director on 2 August 2011 | |
23 Jan 2012 | AP01 | Appointment of Mr Peter Maclean Walsh as a director on 2 August 2011 | |
23 Jan 2012 | AP03 | Appointment of Garry Nicholas Johnson as a secretary on 2 August 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 23 January 2012 |