- Company Overview for PREMIER PAVE LIMITED (08641759)
- Filing history for PREMIER PAVE LIMITED (08641759)
- People for PREMIER PAVE LIMITED (08641759)
- Insolvency for PREMIER PAVE LIMITED (08641759)
- More for PREMIER PAVE LIMITED (08641759)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2018 | |
10 Mar 2017 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR to 30 st. Pauls Square Birmingham B3 1QZ on 10 March 2017 | |
07 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | AP01 | Appointment of Mr Andrew Evans as a director on 26 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Emma-Jane Amanda Bassett-Hall as a director on 26 July 2016 | |
26 May 2016 | AA01 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Andrew Evans as a director on 15 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mrs Emma-Jane Amanda Bassett-Hall as a director on 15 March 2016 | |
01 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
23 Aug 2013 | AD01 | Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 23 August 2013 | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
22 Aug 2013 | AP01 | Appointment of Mr Andrew Evans as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Stephen Scott as a director |