Advanced company searchLink opens in new window

PREMIER DECORATING SUPPLIES LIMITED

Company number NI056257

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)
05 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Nov 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
26 May 2011 TM02 Termination of appointment of Janice Mcclelland as a secretary
26 May 2011 TM01 Termination of appointment of Janice Mcclelland as a director
30 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Desmond Mcclelland on 17 August 2010
12 Oct 2010 CH01 Director's details changed for Janice Mcclelland on 17 August 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Aug 2009 371S(NI) 17/08/09 annual return shuttle
19 May 2009 AC(NI) 31/08/08 annual accts
07 Nov 2008 371S(NI) 17/08/08 annual return shuttle
25 Jun 2008 AC(NI) 31/08/07 annual accts
01 Oct 2007 371S(NI) 17/08/07 annual return shuttle
02 Aug 2007 296(NI) Change of dirs/sec
15 Dec 2006 AC(NI) 31/08/06 annual accts
17 Nov 2006 371S(NI) 17/08/06 annual return shuttle
14 Sep 2005 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
14 Sep 2005 296(NI) Change of dirs/sec
14 Sep 2005 295(NI) Change in sit reg add
14 Sep 2005 296(NI) Change of dirs/sec
17 Aug 2005 NEWINC Incorporation