Advanced company searchLink opens in new window

PREMIER CONTRACTS (2008) LIMITED

Company number NI070567

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 4.44(NI) Notice of final meeting of creditors
16 Dec 2016 4.32(NI) Appointment of liquidator compulsory
11 Nov 2014 COCOMP Order of court to wind up
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
24 Sep 2013 CH01 Director's details changed for Lisa Snodden on 10 September 2013
27 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AR01 Annual return made up to 22 September 2012 with full list of shareholders
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 22 September 2011
21 Oct 2011 TM02 Termination of appointment of Angela Hayes as a secretary
05 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Sep 2009 371S(NI) 22/09/09 annual return shuttle
17 Nov 2008 296(NI) Change of dirs/sec
17 Nov 2008 296(NI) Change of dirs/sec
22 Sep 2008 NEWINC Incorporation