- Company Overview for PREMIER CARS (MIDLANDS) LTD (08348292)
- Filing history for PREMIER CARS (MIDLANDS) LTD (08348292)
- People for PREMIER CARS (MIDLANDS) LTD (08348292)
- More for PREMIER CARS (MIDLANDS) LTD (08348292)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Raymond Khan as a director on 24 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Miss Susan Lorraine Webb as a director on 24 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Klm Associates Jaguar House Cecil Street Birmingham B19 3ST | |
03 Feb 2015 | AD02 | Register inspection address has been changed to C/O Klm Associates Jaguar House Cecil Street Birmingham B19 3ST | |
27 Oct 2014 | AAMD | Amended total exemption full accounts made up to 31 January 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 May 2014 | AD01 | Registered office address changed from 816 Wolverhampton Road Oldbury Birmingham West Midlands B69 4RY on 2 May 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
07 Jan 2013 | NEWINC | Incorporation |