- Company Overview for PREMIER CONSTRUCTION SE LTD (08737428)
- Filing history for PREMIER CONSTRUCTION SE LTD (08737428)
- People for PREMIER CONSTRUCTION SE LTD (08737428)
- Insolvency for PREMIER CONSTRUCTION SE LTD (08737428)
- More for PREMIER CONSTRUCTION SE LTD (08737428)
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) |
---|---|---|---|
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AD01 | Registered office address changed from Unit 15, Aylesham Business Park Miners Way Aylesham Canterbury Kent CT3 3AW to 3 Lloyd Road Broadstairs Kent CT10 1HY on 18 February 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AD02 | Register inspection address has been changed to Unit 15 Miners Way Aylesham Canterbury Kent CT3 3AW | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr Martin Richard Sturge on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 61 Beatrice Road Margate Kent CT9 5SW England to Unit 15, Aylesham Business Park Miners Way Aylesham Canterbury Kent CT3 3AW on 8 December 2014 | |
11 Nov 2013 | CERTNM |
Company name changed m&s home improvements LTD\certificate issued on 11/11/13
|
|
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|