Advanced company searchLink opens in new window

PREMIER WASTE SOLUTIONS LIMITED

Company number 08686142

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 AD01 Registered office address changed from 7B Conyers Trading Estate Station Drive Lye West Midlands DY9 8ER to Ground Floor Myriad House Skyways Commercial Campus Amy Johnson Way Blackpool Lancs FY4 2RP on 6 June 2015
22 Oct 2014 TM02 Termination of appointment of Elizabeth Fenny as a secretary on 28 August 2014
19 Sep 2014 AD01 Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 7B Conyers Trading Estate Station Drive Lye West Midlands DY9 8ER on 19 September 2014
09 Sep 2014 TM01 Termination of appointment of Richard Jason Todd as a director on 29 August 2014
09 Sep 2014 TM01 Termination of appointment of Thomas Scott Flint as a director on 29 August 2014
08 Sep 2014 AP01 Appointment of John Mcimtosh as a director on 1 September 2014
28 Aug 2014 TM01 Termination of appointment of Elizabeth Fenny as a director on 13 August 2014
18 Jun 2014 MR01 Registration of charge 086861420001
23 May 2014 TM01 Termination of appointment of Robert Jones as a director
05 Mar 2014 AP01 Appointment of Thomas Scott Flint as a director
07 Nov 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
15 Oct 2013 AD01 Registered office address changed from 38 Durham Road Darlington County Durham DL1 3LZ England on 15 October 2013
10 Oct 2013 AP01 Appointment of Richard Jason Todd as a director
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 200