Advanced company searchLink opens in new window

PREMIER PLUMB LTD

Company number 12464448

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Mark Wayne Gaudion on 21 February 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
28 Sep 2021 TM01 Termination of appointment of Harry Michael Wheetman as a director on 28 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 AD01 Registered office address changed from Unit 1, Armcon Business Park London Road South Poynton Stockport SK12 1LQ United Kingdom to Unit B, Bay 2 Radnor Business Park Back Lane Congleton Cheshire CW12 4XJ on 4 August 2021
23 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
30 Jul 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
14 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-14
  • GBP 100