- Company Overview for PREMIER CIVILS LIMITED (08164845)
- Filing history for PREMIER CIVILS LIMITED (08164845)
- People for PREMIER CIVILS LIMITED (08164845)
- Charges for PREMIER CIVILS LIMITED (08164845)
- More for PREMIER CIVILS LIMITED (08164845)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | TM01 | Termination of appointment of John Mcstravock as a director on 14 April 2015 | |
07 Nov 2014 | TM01 | Termination of appointment of David Lee Roberts as a director on 30 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr John Mcstravock on 1 April 2014 | |
14 May 2014 | AD01 | Registered office address changed from Saddlers Courtyard South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 14 May 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Jason O'connor as a director | |
25 Mar 2014 | MR01 | Registration of charge 081648450001 | |
18 Feb 2014 | TM01 | Termination of appointment of John O'connor as a director | |
09 Jan 2014 | AP01 | Appointment of Mr David Lee Roberts as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 15 October 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
12 Jul 2013 | AP01 | Appointment of Mr Jason Anthony O'connor as a director | |
27 Mar 2013 | AP01 | Appointment of Mr John Mcstravock as a director | |
01 Aug 2012 | NEWINC | Incorporation |