PREMTECH SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05046818 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 11 days |
SUMMARY
PREMTECH SOLUTIONS LIMITED is an dissolved private limited company with number 05046818. It was incorporated 20 years, 3 months, 24 days ago, on 17 February 2004 and it was dissolved 4 years, 8 months, 11 days ago, on 01 October 2019. The company address is 9 Saffron Meadow 9 Saffron Meadow, North Yorkshire, HG3 2NU.
Company Fillings
Termination director company with name termination date
Date: 19 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-19
Officer name: Hilary Crabtree
Documents
Termination director company with name termination date
Date: 19 May 2019
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: David Walter Crabtree
Documents
Termination secretary company with name termination date
Date: 19 May 2019
Action Date: 19 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Crabtree
Termination date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: David Walter Crabtree
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Hilary Crabtree
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/05 to 31/03/05
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/10/05--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 02 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 05/04/05
Documents
Some Companies
CANTERBURY REVISION SCHOOL LTD
ASHFORD COMMERCIAL QUARTER 5TH FLOOR,ASHFORD,TN23 1FB
Number: | 11388511 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIA MORGAN CONSULTANCY LIMITED
47 DONALDSON ROAD,LONDON,SE18 3JZ
Number: | 08163730 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROWANS,GLOUCESTER,GL1 3JF
Number: | 10537843 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 11655334 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE CENTRE,GILLINGHAM,SP8 4AB
Number: | 09476561 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPAZ CATERING SERVICES LIMITED
4 VERMONT CLOSE,SOUTHAMPTON,SO16 7LT
Number: | 07398398 |
Status: | ACTIVE |
Category: | Private Limited Company |