- Company Overview for PREMIER NORTH EAST LTD (08372987)
- Filing history for PREMIER NORTH EAST LTD (08372987)
- People for PREMIER NORTH EAST LTD (08372987)
- Insolvency for PREMIER NORTH EAST LTD (08372987)
- More for PREMIER NORTH EAST LTD (08372987)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2019 | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 December 2017 | |
04 Dec 2017 | LIQ02 | Statement of affairs | |
04 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 May 2015 | AD01 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
20 Oct 2014 | AP01 | Appointment of Mr Jeffrey Edward Young as a director on 24 September 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
22 Feb 2013 | TM01 | Termination of appointment of Ronald Young as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Ronald Young as a director | |
24 Jan 2013 | NEWINC | Incorporation |