PREMEX PROPERTIES LIMITED

Premex House Premex House, Bolton, BL6 6SX, Lancashire
StatusDISSOLVED
Company No.04555160
CategoryPrivate Limited Company
Incorporated07 Oct 2002
Age21 years, 8 months
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

PREMEX PROPERTIES LIMITED is an dissolved private limited company with number 04555160. It was incorporated 21 years, 8 months ago, on 07 October 2002 and it was dissolved 3 years, 1 month, 10 days ago, on 27 April 2021. The company address is Premex House Premex House, Bolton, BL6 6SX, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kerrick Price

Termination date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Elliot Perlman

Termination date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Donald Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Michael Philip Cutler

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Morrison Hill

Termination date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doug Laver

Appointment date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Margolis

Termination date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 045551600004

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: Ian David Morrison Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045551600003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Fowler

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Clynes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Emily Elizabeth Russell

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Hinchliffe

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kerrick Price

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Elliot Perlman

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation limited company

Date: 23 May 2011

Category: Auditors

Type: AA03

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accuro transcription solutions LIMITED\certificate issued on 02/11/10

Documents

View document PDF

Change of name notice

Date: 02 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Margolis

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Morrison Hill

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Clynes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william clynes / 13/10/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 1210 centre park square warrington cheshire WA1 1QF

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: 14 bold street warrington WA1 1DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital support services LIMITED\certificate issued on 19/02/04

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 04/10/03 from: 37 high street prescot liverpool merseyside L34 6HF

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Address

Type: 287

Description: Registered office changed on 08/05/03 from: clive house clive street bolton BL1 1ET

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/10/02--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 16/10/02 from: 196 tonge moor road bolton lancashire BL2 2HN

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSLEY BULL'S PLAY BARN LTD

5 BARNSLEY ROAD,BROMSGROVE,B61 0ED

Number:11324851
Status:ACTIVE
Category:Private Limited Company

BEENA HOMES LIMITED

JUSTIN PLAZA 2,MITCHAM,CR4 4BE

Number:05842402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUB MEDIA LIMITED

16 STOCKWELL AVENUE,STAMFORD,PE9 2WH

Number:10967266
Status:ACTIVE
Category:Private Limited Company

GEORGE MCPHIE & SON LIMITED

PARDOVAN YARD,LINLITHGOW,EH49 7RU

Number:SC477851
Status:ACTIVE
Category:Private Limited Company

GOODY2SHOES STORE LTD

144 MAIN STREET,KILWINNING,KA13 6AA

Number:SC531719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LENDR LIMITED

SWFOUR,LONDON,SW4 0AF

Number:10471053
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