PREMIER HEATING COMPANY LIMITED

Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England
StatusDISSOLVED
Company No.03053770
CategoryPrivate Limited Company
Incorporated05 May 1995
Age28 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 13 days

SUMMARY

PREMIER HEATING COMPANY LIMITED is an dissolved private limited company with number 03053770. It was incorporated 28 years, 11 months, 25 days ago, on 05 May 1995 and it was dissolved 1 year, 11 months, 13 days ago, on 17 May 2022. The company address is Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2021

Action Date: 04 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2020

Action Date: 04 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2018

Action Date: 04 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: Unit 16 North Street Trading Estate Brierley Hill West Midlands DY5 3QF England

New address: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH

Change date: 2017-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030537700001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 16 North Street Industrial Estate North Street Brierley Hill West Midlands DY5 3QF England

Change date: 2015-07-16

New address: Unit 16 North Street Trading Estate Brierley Hill West Midlands DY5 3QF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

New address: Unit 16 North Street Trading Estate Brierley Hill West Midlands DY5 3QF

Change date: 2015-07-16

Old address: Unit 16 North Street Industrial Estate North Street Brierley Hill West Midlands

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030537700001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Faulkner

Change date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hill

Change date: 2010-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/05/2007 to 31/08/2007

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.F.RAWLING & SON LIMITED

47 LONDON STREET,BERKSHIRE,RG1 4PS

Number:01293613
Status:LIQUIDATION
Category:Private Limited Company

HUDSONS PERSONNEL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11085809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRO-IT ADVICE LTD.

TORRIDON HOUSE TORRIDON LANE,ROSYTH,KY11 2EU

Number:SC366271
Status:ACTIVE
Category:Private Limited Company

ROY TABER LIMITED

TOFTS HOUSE,CLECKHEATON,BD19 3BB

Number:01138491
Status:ACTIVE
Category:Private Limited Company

S T SALES LIMITED

49 THE GROVE,KENT,DA12 1DP

Number:05910284
Status:ACTIVE
Category:Private Limited Company

SGS-LJC ASSOCIATES LTD.

C/O GRAINGER CORPORATE RESCUE & RECOVERY,GLASGOW,G2 2BX

Number:SC466375
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source