Advanced company searchLink opens in new window

PREMIERE LIGHTING DISTRIBUTORS LIMITED

Company number 07975285

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
06 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
02 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Apr 2018 AD01 Registered office address changed from 4 Roding Close Fyfield Ongar CM5 0RE England to 52 Dale View Avenue London E4 6PL on 9 April 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 PSC07 Cessation of Anne Catherine Goodfellow as a person with significant control on 3 October 2017
23 Jan 2018 TM01 Termination of appointment of Anne Catherine Goodfellow as a director on 3 October 2017
16 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Mar 2017 AD01 Registered office address changed from 1st Floor 110 Station Road Chingford London E4 6AB United Kingdom to 4 Roding Close Fyfield Ongar CM5 0RE on 22 March 2017
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 3
30 Apr 2015 AP01 Appointment of Anne Catherine Goodfellow as a director on 16 April 2015
26 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
06 Nov 2014 CH01 Director's details changed for John Healy on 27 October 2014
13 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
04 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders