- Company Overview for BE PREMIERE LIMITED (07986004)
- Filing history for BE PREMIERE LIMITED (07986004)
- People for BE PREMIERE LIMITED (07986004)
- Insolvency for BE PREMIERE LIMITED (07986004)
- More for BE PREMIERE LIMITED (07986004)
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
|
|
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
|
|
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
|
|
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 |