Advanced company searchLink opens in new window

BE PREMIERE LIMITED

Company number 07986004

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)
08 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
16 May 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 2 March 2016
28 May 2015 AD01 Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Park James Nicolson Link York YO30 4XG on 28 May 2015
08 May 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2015
27 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Mar 2014 AD01 Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England on 12 March 2014
11 Mar 2014 4.20 Statement of affairs with form 4.19
11 Mar 2014 600 Appointment of a voluntary liquidator
11 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jan 2014 AP01 Appointment of Mr Richard Andrew Bland as a director
14 Jan 2014 TM01 Termination of appointment of Raymond Bland as a director
25 Jun 2013 AD01 Registered office address changed from 29 Blackwellgate Darlington County Durham DL1 5HG United Kingdom on 25 June 2013
17 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
24 Apr 2013 TM01 Termination of appointment of James Reid as a director
18 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
13 Apr 2013 AP01 Appointment of Mr James Mathew Reid as a director
02 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 6,619
01 Apr 2013 TM01 Termination of appointment of Alec Worrall as a director
01 Apr 2013 AP01 Appointment of Mr Raymond Bland as a director
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 6,619
28 Mar 2013 TM01 Termination of appointment of Edwin Philpott as a director
26 Mar 2013 TM01 Termination of appointment of William Campbell as a director