Advanced company searchLink opens in new window

PREMIER HOUSE INVESTMENTS LIMITED

Company number 11544188

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)
02 Jan 2024 AD01 Registered office address changed from Hazell Way Bermuda Road Industrial Estate Nuneaton Warwickshire CV10 7PQ England to 3 Field Court Gray's Inn London WC1R 5EF on 2 January 2024
02 Jan 2024 LIQ01 Declaration of solvency
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-19
04 Oct 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 December 2022
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 AA Group of companies' accounts made up to 31 October 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
18 Jul 2022 MR04 Satisfaction of charge 115441880001 in full
18 Jul 2022 MR04 Satisfaction of charge 115441880002 in full
30 Jun 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
17 Sep 2021 AA Group of companies' accounts made up to 31 October 2020
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
18 Aug 2020 AA Group of companies' accounts made up to 31 October 2019
18 Oct 2019 MR01 Registration of charge 115441880002, created on 14 October 2019
03 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with updates
19 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 31 October 2019
17 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2018 MR01 Registration of charge 115441880001, created on 10 October 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 300,000
09 Oct 2018 AD01 Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD England to Hazell Way Bermuda Road Industrial Estate Nuneaton Warwickshire CV10 7PQ on 9 October 2018
11 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10