PREMIER TEAM COACHING BARNSLEY LIMITED

29 Pearwood Close 29 Pearwood Close, Barnsley, S63 9GU, South Yorkshire
StatusDISSOLVED
Company No.07026345
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 21 days

SUMMARY

PREMIER TEAM COACHING BARNSLEY LIMITED is an dissolved private limited company with number 07026345. It was incorporated 14 years, 8 months, 25 days ago, on 22 September 2009 and it was dissolved 4 years, 3 months, 21 days ago, on 25 February 2020. The company address is 29 Pearwood Close 29 Pearwood Close, Barnsley, S63 9GU, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: C/O C/O Neale & Co Po Box Po Box 51 18 Bg Drive Hornsea East Yorkshire HU18 1WH

Change date: 2014-10-20

New address: 29 Pearwood Close Goldthorpe Barnsley South Yorkshire S63 9GU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Old address: C/O Neale & Co Po Box 51 18 Bg Drive Hornsea East Yorkshire HU18 1WH

New address: C/O C/O Neale & Co Po Box Po Box 51 18 Bg Drive Hornsea East Yorkshire HU18 1WH

Change date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: C/O C/O Neale & Co Po Box Po Box 51 63 New Begin Hornsea East Yorkshire HU18 1WH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Wayne Black

Change date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Grant Wayne Black

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Wayne Black

Change date: 2010-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: 21 Davy Road Allerton Bywater Castleford WF10 2EU Uk

Change date: 2010-07-27

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 22/09/09\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr grant wayne black

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr grant wayne black

Documents

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001163
Status:ACTIVE
Category:Charitable Incorporated Organisation

GHR BROTHERS LTD

12 DOBBIES LOAN PLACE,GLASGOW,G4 0BL

Number:SC485291
Status:ACTIVE
Category:Private Limited Company

LANDMARK ECOLOGY LTD

34 CROSS STREET,LONG EATON,NG10 1HD

Number:09218604
Status:ACTIVE
Category:Private Limited Company

MAMA MIA NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09960535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAPCAP TECHNOLOGY LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:04032012
Status:ACTIVE
Category:Private Limited Company

MUNRO-JAMES LTD

100 HUNGERFORD ROAD,BRISTOL,BS4 5HF

Number:09372078
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