PREMIER BUSINESS MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 06710844 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 8 months, 16 days |
SUMMARY
PREMIER BUSINESS MANAGEMENT LTD is an dissolved private limited company with number 06710844. It was incorporated 15 years, 6 months, 29 days ago, on 30 September 2008 and it was dissolved 4 years, 8 months, 16 days ago, on 13 August 2019. The company address is Park House 6 Lydgate Park Park House 6 Lydgate Park, Halifax, HX3 8TB, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 04 Aug 2018
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Frederick Walker
Notification date: 2016-12-01
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 24 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-22
Psc name: Richard Frederick Walker
Documents
Capital allotment shares
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-22
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Frederick Walker
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 30/11/2009
Documents
Legacy
Date: 03 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 09/01/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Some Companies
31 CUMBERLAND CLOSE,BUCKINGHAMSHIRE,HP21 7HH
Number: | 03457691 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B STAG INDUSTRIAL ESTATE,BILSTON,WV14 7HZ
Number: | 09568976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DENISE CALDWELL HAIRDRESSING LIMITED
THE NEW BARN,EASTRY SANDWICH,CT13 0JW
Number: | 04975801 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STONARDS HILL,EPPING,CM16 4QF
Number: | 07112693 |
Status: | ACTIVE |
Category: | Private Limited Company |
706 CHURCHILL WAY,WESTERHAM,TN16 3BN
Number: | 06587758 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LINDSAY COURT,SUTTON,SM1 2SN
Number: | 11487432 |
Status: | ACTIVE |
Category: | Private Limited Company |