- Company Overview for PREMIER CHEMICAL SUPPLIES LIMITED (08047644)
- Filing history for PREMIER CHEMICAL SUPPLIES LIMITED (08047644)
- People for PREMIER CHEMICAL SUPPLIES LIMITED (08047644)
- More for PREMIER CHEMICAL SUPPLIES LIMITED (08047644)
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
|
|
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
|
|
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
|