Advanced company searchLink opens in new window

PREMIER BUSINESS SALES LIMITED

Company number SC334421

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
24 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
30 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Douglas Brotherton on 23 November 2009
24 Dec 2009 CH01 Director's details changed for Mr Michael John Glaire on 23 November 2009
01 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Dec 2008 88(2) Capitals not rolled up
23 Dec 2008 363a Return made up to 23/11/08; full list of members
13 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association