PREMIER RETAIL CLEANING LTD

Unit 26 (Ground Floor) Unit 26 (Ground Floor), Slaithwaite, HD7 5HA, West Yorkshire, England
StatusDISSOLVED
Company No.07825906
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 27 days

SUMMARY

PREMIER RETAIL CLEANING LTD is an dissolved private limited company with number 07825906. It was incorporated 12 years, 6 months, 25 days ago, on 27 October 2011 and it was dissolved 2 years, 11 months, 27 days ago, on 25 May 2021. The company address is Unit 26 (Ground Floor) Unit 26 (Ground Floor), Slaithwaite, HD7 5HA, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Kim Wadsworth

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kim Wadsworth

Change date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: Unit 6 Ashley Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR England

Change date: 2019-04-05

New address: Unit 26 (Ground Floor) Upper Mills Slaithwaite West Yorkshire HD7 5HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

New address: Unit 6 Ashley Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR

Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vent clean uk LTD\certificate issued on 23/01/14

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mr Kim Wadsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-07

Capital : 67,801 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH BOURNEMOUTH LTD

927 WIMBORNE ROAD,BOURNEMOUTH,BH9 2BJ

Number:10035024
Status:ACTIVE
Category:Private Limited Company

LEADING LANGUAGES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11260568
Status:ACTIVE
Category:Private Limited Company

LKS BEAUTY LIMITED

9 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:09502930
Status:ACTIVE
Category:Private Limited Company

Q & A PRODUCTION LIMITED

13 BOURNEVALE ROAD,,SW16 2BA

Number:03040054
Status:ACTIVE
Category:Private Limited Company

T4C LIMITED

37 MANOR WAY,BEXLEYHEATH,DA7 6JW

Number:08136401
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS SUPPORT SERVICE LTD

5A ABBEY ROAD,GRIMSBY,DN32 0ES

Number:09296406
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