PREMIER HOMES (SOUTH) LIMITED
Status | DISSOLVED |
Company No. | 02183233 |
Category | Private Limited Company |
Incorporated | 26 Oct 1987 |
Age | 36 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2012 |
Years | 11 years, 10 months, 17 days |
SUMMARY
PREMIER HOMES (SOUTH) LIMITED is an dissolved private limited company with number 02183233. It was incorporated 36 years, 7 months, 8 days ago, on 26 October 1987 and it was dissolved 11 years, 10 months, 17 days ago, on 17 July 2012. The company address is Pannell House Pannell House, Leicester, LE1 1LD.
Company Fillings
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederik Hsu
Documents
Liquidation receiver abstract of receipts and payments
Date: 25 Feb 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 25 Feb 1998
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 22 Sep 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 19 Aug 1997
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 19 Aug 1997
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 04 Mar 1997
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 04 Mar 1997
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Aug 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 31 Aug 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Sep 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 Jul 1994
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 04 Jul 1994
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation receiver statement of affairs
Date: 19 May 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver administrative receivers report
Date: 11 Apr 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 13 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 13/12/93 from: c/o pannell kerr forster horsefair house 3 horsefair street leicester LE1 5BA
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Aug 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 18 Sep 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 22 Oct 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 22 Oct 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 23 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 23/09/91 from: no.2 The clouisters rectory road rushden northants NN10 oha
Documents
Legacy
Date: 18 Sep 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 18 Sep 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 13 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 13 Sep 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 May 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 12/03/91 from: 52 oxford street wellingborough northants NN8 4JL
Documents
Legacy
Date: 26 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/90; full list of members
Documents
Legacy
Date: 28 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 25 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Apr 1990
Category: Capital
Type: PUC 2
Description: Ad 27/01/88--------- £ si 199998@1
Documents
Legacy
Date: 28 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 26 Jun 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Dec 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 1988
Category: Capital
Type: PUC 5
Description: Wd 07/03/88 pd 27/01/88--------- £ si 2@1
Documents
Legacy
Date: 08 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 28 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 1988
Category: Capital
Type: 123
Description: £ nc 1000/210000
Documents
Legacy
Date: 29 Feb 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 25 Feb 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 18/02/88 from: 6 queen street rushden northants
Documents
Legacy
Date: 10 Feb 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Certificate change of name company
Date: 05 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palmstride LIMITED\certificate issued on 04/01/88
Documents
Legacy
Date: 09 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 09/12/87 from: 2 baches street london BS1
Documents
Legacy
Date: 09 Dec 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 07 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1B MAIN STREET (REAR OF 1),STRATFORD UPON AVON,CV37 7AX
Number: | 11461270 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIORGAS ENGINEERING SERVICES LIMITED
C/O 3 SCHOOLCROFT,ROSS-SHIRE,IV7 8LB
Number: | SC439510 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL PRODUCT EUROPE LIMITED
OFFICE 4,KENSINGTON,W8 6BD
Number: | 07064758 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11481877 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST. JOHNS ROAD,CAVERSHAM,RG4 5AL
Number: | 10906420 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY HOUSE MAIN STREET,RYE,TN31 6RS
Number: | 04261622 |
Status: | ACTIVE |
Category: | Private Limited Company |