PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED
Company number 07899781
- Company Overview for PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED (07899781)
- Filing history for PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED (07899781)
- People for PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED (07899781)
- Charges for PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED (07899781)
- Insolvency for PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED (07899781)
- More for PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED (07899781)
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) |
---|---|---|---|
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
03 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
30 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2022 | AD01 | Registered office address changed from Leofric House Binley Road Coventry CV3 1JN United Kingdom to 100 st. James Road Northampton NN5 5LF on 3 August 2022 | |
03 Aug 2022 | LIQ02 | Statement of affairs | |
03 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | AA01 | Previous accounting period shortened from 27 September 2022 to 31 March 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
25 Nov 2021 | AA01 | Previous accounting period extended from 27 March 2021 to 27 September 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2021 | PSC02 | Notification of Dpm Group Holdings Limited as a person with significant control on 26 May 2021 | |
03 Jun 2021 | PSC07 | Cessation of Denis Patrick Meagher as a person with significant control on 26 May 2021 | |
28 Apr 2021 | PSC01 | Notification of Denis Patrick Meagher as a person with significant control on 31 August 2020 | |
28 Apr 2021 | PSC07 | Cessation of The Premier Group (Coventry) Limited as a person with significant control on 31 August 2020 | |
24 Mar 2021 | AA01 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Denis Patrick Meagher as a director on 14 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
30 Nov 2020 | AP01 | Appointment of Mr Adam Meagher as a director on 30 November 2020 | |
30 Jul 2020 | MR01 | Registration of charge 078997810002, created on 23 July 2020 | |
24 Jul 2020 | MR04 | Satisfaction of charge 078997810001 in full | |
02 Jun 2020 | AA | Full accounts made up to 31 March 2019 |