Advanced company searchLink opens in new window

PREMIER PROPERTY NEGOTIATORS LTD

Company number 08352883

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2017 AD01 Registered office address changed from Kalgarth Lodge 447 Manchester Road Paddington Warrington WA1 3TZ to Kalgarth Lodge 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Ian James Craggs on 28 June 2017
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2017 DS01 Application to strike the company off the register
14 Jun 2017 CH01 Director's details changed for Mr Ian James Craggs on 14 June 2017
26 May 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
26 Apr 2017 CH01 Director's details changed for Mr Ian James Craggs on 26 April 2017
05 Apr 2017 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Kalgarth Lodge 447 Manchester Road Paddington Warrington WA1 3TZ on 5 April 2017
01 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Aug 2016 AD01 Registered office address changed from Kalgarth Lodge 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 12 August 2016
08 Jul 2016 AD01 Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Kalgarth Lodge 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ on 8 July 2016
19 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Sep 2015 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015
10 Feb 2015 AD01 Registered office address changed from 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 10 February 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL United Kingdom to 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 12 January 2015
07 Nov 2014 AD01 Registered office address changed from C/O Mitchell Charlesworth 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
22 Jan 2013 AD01 Registered office address changed from Heath Farm the Heath Glossop Derbyshire SK13 7QF England on 22 January 2013
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted