PREMIER 1 HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04060206 |
Category | Private Limited Company |
Incorporated | 25 Aug 2000 |
Age | 23 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 2 months, 14 days |
SUMMARY
PREMIER 1 HOLDINGS LIMITED is an dissolved private limited company with number 04060206. It was incorporated 23 years, 9 months, 9 days ago, on 25 August 2000 and it was dissolved 6 years, 2 months, 14 days ago, on 20 March 2018. The company address is PO BOX 12439 St Thomas Road, Brentwood, CM14 4AA, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-22
Old address: 47 (Smc) Ongar Road Brentwood Essex CM15 9GL
New address: PO Box 12439 st Thomas Road Brentwood Essex CM14 4AA
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Colin Thomas Sullivan
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Pearl
Termination date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 26 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Ann Sullivan
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 09 Oct 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Elizabeth Ann Sullivan
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-02
Old address: 3 Bentalls Close Southend on Sea Essex SS2 5PS
New address: 47 (Smc) Ongar Road Brentwood Essex CM15 9GL
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Evans
Change date: 2009-01-01
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 02 Jul 2005
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Ann Evans
Change date: 2005-07-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: 247A london road hadleigh essex SS7 2RF
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; change of members
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/02; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/07/02--------- £ si [email protected]=3538 £ ic 203926/207464
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/10/01--------- £ si [email protected]=15328 £ ic 188598/203926
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Gazette filings brought up to date
Date: 26 Feb 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P1 gp LIMITED\certificate issued on 12/06/01
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 15 Mar 2001
Category: Capital
Type: 122
Description: S-div 16/02/01
Documents
Resolution
Date: 15 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/02/01
Documents
Resolution
Date: 15 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 5D developments LIMITED\certificate issued on 29/01/01
Documents
Some Companies
AMP ROSE,GAINSBOROUGH,DN21 1QT
Number: | 01525421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADELPHI COMMUNICATIONS LIMITED
BANKSIDE 3,LONDON,SE1 0SW
Number: | 02761321 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JAYSHAW AVENUE,BIRMINGHAM,B43 5SE
Number: | 11514799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1.14 BUILDING THREE WATCHMOOR PARK,CAMBERLEY,GU15 3YL
Number: | 11593875 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGH STREET,ASHWELL,SG7 5NW
Number: | 11627064 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUM HOUSE,NETHERLEY,AB39 3SA
Number: | SC218874 |
Status: | ACTIVE |
Category: | Private Limited Company |