- Company Overview for PREMIER PROPERTY NEGOTIATORS LTD (08352883)
- Filing history for PREMIER PROPERTY NEGOTIATORS LTD (08352883)
- People for PREMIER PROPERTY NEGOTIATORS LTD (08352883)
- More for PREMIER PROPERTY NEGOTIATORS LTD (08352883)
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
|
|
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
|
|
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
|
|
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
|