- Company Overview for PM PREMIER LIMITED (09389847)
- Filing history for PM PREMIER LIMITED (09389847)
- People for PM PREMIER LIMITED (09389847)
- Insolvency for PM PREMIER LIMITED (09389847)
- More for PM PREMIER LIMITED (09389847)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020 | |
04 Feb 2019 | AD01 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 4 February 2019 | |
31 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2019 | LIQ02 | Statement of affairs | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|