- Company Overview for PREMIX LIMITED (10140881)
- Filing history for PREMIX LIMITED (10140881)
- People for PREMIX LIMITED (10140881)
- Charges for PREMIX LIMITED (10140881)
- Insolvency for PREMIX LIMITED (10140881)
- More for PREMIX LIMITED (10140881)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from Bankend Quarry Bankend Road Blaxton Doncaster DN9 3NT England to C/0 Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 26 September 2024 | |
05 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2024 | LIQ02 | Statement of affairs | |
07 May 2024 | TM01 | Termination of appointment of Christine Booth as a director on 7 May 2024 | |
07 May 2024 | PSC07 | Cessation of Christine Booth as a person with significant control on 7 May 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
16 Jul 2021 | AD01 | Registered office address changed from 3a Station Close Blaxton Doncaster DN9 3AD United Kingdom to Bankend Quarry Bankend Road Blaxton Doncaster DN9 3NT on 16 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
21 Feb 2018 | MR01 | Registration of charge 101408810001, created on 16 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Michael Booth as a director on 1 January 2018 | |
13 Feb 2018 | PSC07 | Cessation of Michael Booth as a person with significant control on 1 January 2018 | |
07 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |