PREMIER FIRESERVE ENGINEERING LIMITED

C/O KPMG LLP C/O KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.04067607
CategoryPrivate Limited Company
Incorporated07 Sep 2000
Age23 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jun 2014
Years9 years, 11 months, 3 days

SUMMARY

PREMIER FIRESERVE ENGINEERING LIMITED is an dissolved private limited company with number 04067607. It was incorporated 23 years, 8 months, 14 days ago, on 07 September 2000 and it was dissolved 9 years, 11 months, 3 days ago, on 18 June 2014. The company address is C/O KPMG LLP C/O KPMG LLP, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Mar 2014

Action Date: 06 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-06

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 18 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Nov 2013

Action Date: 06 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Jun 2013

Action Date: 12 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-05-12

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 19 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB

Change date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: 800 Field End Road South Ruislip Middlesex HA4 0QH

Change date: 2012-11-30

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Banks

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubrey Brocklebank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed assetco engineering LIMITED\certificate issued on 31/08/12

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ab and a Investments Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Aubrey Thomas Brocklebank

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Clissett

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Eric Banks

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Continental Shelf 548 Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Continental Shelf 547 Limited

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brown

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Clissett

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Shannon

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Fulton

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Flynn

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Douglas Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Fulton

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lavender

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david smith

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 08/02/07 from: 800 field end road south ruislip middlesex HA4 0QH

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tlg fire engineering services li mited\certificate issued on 30/06/03

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/10/02--------- £ si 3000000@1=3000000 £ ic 2/3000002

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/10/02

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF


Some Companies

ANABELLA ROSE LIMITED

33 PORTERS CLOSE PORTERS CLOSE,COLCHESTER,CO3 9TY

Number:10978496
Status:ACTIVE
Category:Private Limited Company

ANDERS TOMREN LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07379165
Status:ACTIVE
Category:Private Limited Company

HALO BEAUTY CARRICK LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI650205
Status:ACTIVE
Category:Private Limited Company

ORPINGTON TRADING LTD

113 HIGH STREET,ORPINGTON,BR6 0LG

Number:11751652
Status:ACTIVE
Category:Private Limited Company

PARAGRAGAIL SOLUTIONS LIMITED

14 THREADGOLD HOUSE,LONDON,N1 3HN

Number:09403408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAKE YOUR LUXURY LIMITED

C/O G.TEOLI & CO,LONDON,N12 0BP

Number:09308820
Status:ACTIVE
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