- Company Overview for PREMIER GARAGE EQUIPMENT SALES LTD (09405784)
- Filing history for PREMIER GARAGE EQUIPMENT SALES LTD (09405784)
- People for PREMIER GARAGE EQUIPMENT SALES LTD (09405784)
- More for PREMIER GARAGE EQUIPMENT SALES LTD (09405784)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 114 High Street Cranfield Beds MK43 0DG to Unit 11 Broadmead Road Stewartby Bedford Bedfordshire MK43 9NX on 24 October 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Jonathan David Jennings on 1 July 2015 | |
11 Aug 2015 | AA01 | Current accounting period extended from 31 January 2016 to 28 February 2016 | |
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
05 Feb 2015 | AP01 | Appointment of Mr Marcus David Varney as a director on 26 January 2015 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|