Advanced company searchLink opens in new window

PREMIER CONSTRUCTION SE LTD

Company number 08737428

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted