- Company Overview for PREMIER ARCHITECTURAL HOLDINGS LIMITED (08016635)
- Filing history for PREMIER ARCHITECTURAL HOLDINGS LIMITED (08016635)
- People for PREMIER ARCHITECTURAL HOLDINGS LIMITED (08016635)
- More for PREMIER ARCHITECTURAL HOLDINGS LIMITED (08016635)
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 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 2 April 2014 with full list of shareholders | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 May 2013
|
|
05 Jun 2013 | AP01 | Appointment of Mr Anthony Ronald Clarke as a director on 30 May 2013 | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
30 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
28 Mar 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
10 Sep 2012 | AP01 | Appointment of Mr Paul Henry Hulin as a director on 7 September 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Tony Ronald Clark as a director on 7 September 2012 | |
02 Apr 2012 | NEWINC |
Incorporation
|