- Company Overview for PREMIER WINDSCREEN & VALETING SERVICES LTD (08948310)
- Filing history for PREMIER WINDSCREEN & VALETING SERVICES LTD (08948310)
- People for PREMIER WINDSCREEN & VALETING SERVICES LTD (08948310)
- More for PREMIER WINDSCREEN & VALETING SERVICES LTD (08948310)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM02 | Termination of appointment of Hannah Smith as a secretary on 18 January 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Steve Coward on 19 March 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of a secretary | |
11 Feb 2016 | AD01 | Registered office address changed from 790 the Ridge St Leonards on Sea East Sussex TN388DT to 20 Havelock Road Hastings East Sussex TN34 1BP on 11 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Hannah Maria Smith as a director on 18 January 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 Jun 2014 | AP01 | Appointment of Mrs Hannah Maria Smith as a director | |
21 May 2014 | AP03 | Appointment of Mrs Hannah Smith as a secretary | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|