PREMIER AUTOMOTIVE GROUP LIMITED
Status | DISSOLVED |
Company No. | 07786123 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 9 days |
SUMMARY
PREMIER AUTOMOTIVE GROUP LIMITED is an dissolved private limited company with number 07786123. It was incorporated 12 years, 8 months, 11 days ago, on 26 September 2011 and it was dissolved 2 years, 8 months, 9 days ago, on 28 September 2021. The company address is Leofric House Leofric House, Coventry, CV3 1JN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-28
Psc name: The Premier Group (Coventry) Limited
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 25 Jul 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: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 13 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier pressing LIMITED\certificate issued on 13/07/15
Documents
Accounts with accounts type total exemption small
Date: 15 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
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-04
Officer name: Mr Denis Patrick Meagher
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 30 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-09-30
Documents
Some Companies
BLACKTON FARM,INVERNESS,IV2 5BT
Number: | SC503669 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS' COBORN PARENTS ASSOCIATION TRADING LIMITED
COOPERS' COMPANY & COBORN SCHOOL,UPMINSTER,RM14 3HS
Number: | 05149251 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL AUSTIN COMMUNICATIONS LTD
3 OLD STABLE YARD,WINSLOW,MK18 3AW
Number: | 10806775 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11493851 |
Status: | ACTIVE |
Category: | Private Limited Company |
111A LEVERSON STREET,LONDON,SW16 6DF
Number: | 08124280 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GODFREY PARTNERSHIP LIMITED
5 PELLEW ARCADE TEIGN STREET,TEIGNMOUTH,TQ14 8EB
Number: | 03727438 |
Status: | ACTIVE |
Category: | Private Limited Company |