Advanced company searchLink opens in new window

PREMIER CHEMICAL SUPPLIES LIMITED

Company number 08047644

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
11 Aug 2014 AP01 Appointment of Mr Damion Austin Nickerson as a director on 21 July 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jul 2014 AD01 Registered office address changed from Unit 200 Glenfield Park Site 1 Philips Road Blackburn Lancashire BB1 5PF to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 30 July 2014
11 Jul 2014 TM01 Termination of appointment of a director
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
05 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Feb 2013 CH01 Director's details changed for Mr Mark James Slater on 1 February 2013
14 Feb 2013 AP01 Appointment of Miss Julie Ann Isherwood as a director
14 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 October 2012
26 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted