Advanced company searchLink opens in new window

PREMIER TOPCO LIMITED

Company number 09743942

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)
16 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
29 Jul 2022 AD01 Registered office address changed from The Manorway Coryton Stanford Le Hope SS17 9LN to Cowgill Holloway Business Recovery,Regency House 45-53 Chorley New Road Bolton BL1 4QR on 29 July 2022
25 Jul 2022 LIQ01 Declaration of solvency
18 Jul 2022 AD01 Registered office address changed from The Manorway Coryton Stanford Le Hope Essex SS17 9LN United Kingdom to The Manorway Coryton Stanford Le Hope SS17 9LN on 18 July 2022
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-21
08 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 TM01 Termination of appointment of John Richard Notman-Watt as a director on 8 February 2022
09 Feb 2022 TM01 Termination of appointment of Luke Anthony Kingston as a director on 8 February 2022
09 Feb 2022 TM01 Termination of appointment of Diane Lenora Lance as a director on 8 February 2022
09 Feb 2022 TM01 Termination of appointment of Jeremy Hand as a director on 8 February 2022
13 Sep 2021 CH01 Director's details changed for Mr Luke Anthony Kingston on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Jeremy Hand on 13 September 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
20 Jul 2021 CH01 Director's details changed for Mr Luke Anthony Kingston on 26 June 2021
15 Jul 2021 CH01 Director's details changed for Mr Jeremy Hand on 26 June 2021
06 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
26 Jun 2020 TM01 Termination of appointment of Nicholas Brian Pye as a director on 26 June 2020
26 Feb 2020 AP01 Appointment of Mr Jeremy Hand as a director on 24 February 2020
05 Nov 2019 AA Group of companies' accounts made up to 30 June 2019