PREMIER MODULAR BUILDINGS LIMITED
Status | LIQUIDATION |
Company No. | 02735609 |
Category | Private Limited Company |
Incorporated | 29 Jul 1992 |
Age | 31 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 5 months, 15 days |
SUMMARY
PREMIER MODULAR BUILDINGS LIMITED is an liquidation private limited company with number 02735609. It was incorporated 31 years, 9 months, 6 days ago, on 29 July 1992 and it was dissolved 10 years, 5 months, 15 days ago, on 19 November 2013. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Order of court restoration previously members voluntary liquidation
Date: 15 Jan 2018
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary members return of final meeting
Date: 19 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ
Documents
Liquidation voluntary declaration of solvency
Date: 12 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 12 Oct 2012
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:special resolution ;- "in specie"
Documents
Resolution
Date: 12 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 28 Apr 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 28 Apr 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 21/04/11
Documents
Capital statement capital company with date currency figure
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Capital
Type: SH19
Date: 2011-04-28
Capital : 1.00 GBP
Documents
Resolution
Date: 28 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Apr 2011
Action Date: 12 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-12
Capital : 2,100,225 GBP
Documents
Resolution
Date: 15 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Appoint person secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Glover
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aaf Consultants Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change corporate secretary company with change date
Date: 30 Mar 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aaf Consultants Limited
Change date: 2010-03-23
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eugenio de sa / 31/12/2008
Documents
Accounts with accounts type dormant
Date: 25 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / aaf consultants LIMITED / 24/01/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eugenio de sa / 24/01/2008
Documents
Accounts with accounts type dormant
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Resolution
Date: 12 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 23 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; no change of members
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/00; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Jun 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Certificate change of name company
Date: 11 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier transline building syste ms LIMITED\certificate issued on 14/06/99
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/99; full list of members
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/98; full list of members
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 30/06/98
Documents
Legacy
Date: 12 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 12/09/97 from: 7 queen street london W1X 9PH
Documents
Accounts with accounts type full
Date: 10 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 09 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
PARK FARM,REPTON,DE65 6FD
Number: | 07189470 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM COVENTRY ROAD,HINCKLEY,LE10 3AP
Number: | 10893285 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011085 |
Status: | ACTIVE |
Category: | Limited Partnership |
139 139 ROYCRAFT AVENUE,BARKING,IG11 0NS
Number: | 10945334 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ANNADALE MEWS,BELFAST,BT7 3LR
Number: | NI644738 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWORD HOUSE,HIGH WYCOMBE,HP13 6DG
Number: | 06636276 |
Status: | ACTIVE |
Category: | Private Limited Company |