- Company Overview for PREMIER HOMES (DONCASTER) LIMITED (10302147)
- Filing history for PREMIER HOMES (DONCASTER) LIMITED (10302147)
- People for PREMIER HOMES (DONCASTER) LIMITED (10302147)
- Charges for PREMIER HOMES (DONCASTER) LIMITED (10302147)
- Insolvency for PREMIER HOMES (DONCASTER) LIMITED (10302147)
- More for PREMIER HOMES (DONCASTER) LIMITED (10302147)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2020 | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2019 | |
02 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Rands Lane Garages Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DZ United Kingdom to Kendal House 41 Scotland Street Sheffield S3 7BS on 30 August 2018 | |
23 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | LIQ01 | Declaration of solvency | |
19 Apr 2018 | MR04 | Satisfaction of charge 103021470001 in full | |
19 Apr 2018 | MR04 | Satisfaction of charge 103021470002 in full | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
13 Oct 2017 | MR01 | Registration of charge 103021470001, created on 12 October 2017 | |
13 Oct 2017 | MR01 | Registration of charge 103021470002, created on 12 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|