PREMIER KITCHENS BEDROOMS AND BATHROOMS LIMITED
Status | DISSOLVED |
Company No. | 07255840 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2021 |
Years | 3 years, 1 month, 23 days |
SUMMARY
PREMIER KITCHENS BEDROOMS AND BATHROOMS LIMITED is an dissolved private limited company with number 07255840. It was incorporated 14 years, 19 days ago, on 17 May 2010 and it was dissolved 3 years, 1 month, 23 days ago, on 12 April 2021. The company address is Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Change date: 2020-07-17
Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2020
Action Date: 20 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2019
Action Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-20
Documents
Liquidation voluntary statement of affairs
Date: 25 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
New address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Old address: 1C Pudding Mews Hexham Northumberland NE46 3SW
Change date: 2018-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 27 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 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: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 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: 22 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 31 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 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company current shortened
Date: 10 Feb 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 09511644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 10993357 |
Status: | ACTIVE |
Category: | Private Limited Company |
LG CAPITAL AND INVESTMENTS LTD
20 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX
Number: | 10480905 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHURCH STREET,RUGBY,CV21 3PU
Number: | 11498074 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGUEVILLE HALL WHADDON ROAD,MILTON KEYNES,MK17 0AT
Number: | 08631130 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 CROSLAND FOLD,HUDDERSFIELD,HD3 3WR
Number: | 10078897 |
Status: | ACTIVE |
Category: | Private Limited Company |