PREMIER TELESOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04556477 |
Category | Private Limited Company |
Incorporated | 08 Oct 2002 |
Age | 21 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2022 |
Years | 1 year, 7 months, 1 day |
SUMMARY
PREMIER TELESOLUTIONS LIMITED is an dissolved private limited company with number 04556477. It was incorporated 21 years, 7 months, 20 days ago, on 08 October 2002 and it was dissolved 1 year, 7 months, 1 day ago, on 27 October 2022. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2021
Action Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: 81 Station Road Marlow Bucks SL7 1NS
New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX
Documents
Resolution
Date: 12 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Old address: Maniland House 12 Court Parade East Lane Wembley Middlesex HA0 3HU
New address: 81 Station Road Marlow Bucks SL7 1NS
Change date: 2020-10-23
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company current shortened
Date: 30 Dec 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-30
New date: 2018-12-29
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Stephen Martin
Documents
Termination secretary company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-30
Officer name: Stephen Martin
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Royston Scott
Termination date: 2018-02-28
Documents
Accounts with accounts type full
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type full
Date: 14 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 full list shareholders
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type full
Date: 07 Oct 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: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type full
Date: 01 Oct 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: 29 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type full
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayesh Kumar Manilal Patel
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayten Patel
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Old address: 10 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England
Change date: 2011-12-06
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Finlay
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type full
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Royston Scott
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ian Finlay
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Oliver
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type full
Date: 25 Oct 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: 13 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Stephen Martin
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Norman Oliver
Change date: 2009-11-01
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Martin
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: Repton House, Bretby Business Park, Ashby Road Burton on Trent Staffordshire DE15 0YZ
Change date: 2009-11-13
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Robinson
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed james norman oliver
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy weil
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 11/10/06 from: bretby business park ashley road burton on trent staffordshire DE15 0YZ
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type group
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type group
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/07/03--------- £ si [email protected]= 1781 £ ic 1056/2837
Documents
Legacy
Date: 18 Nov 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/07/03
Documents
Resolution
Date: 18 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si [email protected]= 489 £ ic 567/1056
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si [email protected]= 566 £ ic 1/567
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 122
Description: S-div 31/12/02
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/02
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed extrainput LIMITED\certificate issued on 29/01/03
Documents
Legacy
Date: 21 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 11104728 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 OLD OSCOTT LANE,BIRMINGHAM,B44 9UZ
Number: | 10648392 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 11786656 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FOX CLOSE, BRANSTON,STAFFORDSHIRE,DE14 3DU
Number: | 05830960 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PARK COURT,LONDON,SW11 4LD
Number: | 09734055 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYWOOD,MALVERN,WR13 5EY
Number: | 10835345 |
Status: | ACTIVE |
Category: | Private Limited Company |