Advanced company searchLink opens in new window

PREMIER LOCKS & SECURITY LTD

Company number 08030377

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 PSC01 Notification of Mark Barnard as a person with significant control on 6 April 2017
08 Sep 2017 CS01 Confirmation statement made on 27 April 2017 with updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from 2 Brooke Bank the Enterdent Godstone Surrey RH9 8EG England to 398 Coast Road Pevensey Bay East Sussex BN24 6NY on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Mark David Barnard on 1 September 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jun 2015 AD01 Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to 2 Brooke Bank the Enterdent Godstone Surrey RH9 8EG on 15 June 2015
20 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
02 Oct 2014 AD01 Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014
17 Jul 2014 CH01 Director's details changed for Mr Mark David Barnard on 17 July 2014
26 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
21 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
10 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
16 Nov 2012 AA01 Current accounting period extended from 30 April 2013 to 30 September 2013
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)