PREMIER PROJECT RESOURCE LIMITED
Status | DISSOLVED |
Company No. | 08226684 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
PREMIER PROJECT RESOURCE LIMITED is an dissolved private limited company with number 08226684. It was incorporated 11 years, 8 months, 14 days ago, on 24 September 2012 and it was dissolved 2 years, 3 months, 7 days ago, on 01 March 2022. The company address is Plaza 8 Kd Tower Plaza 8 Kd Tower, Hemel Hempstead, HP1 1FW, Herts, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 04 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Borne
Change date: 2020-04-24
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-24
Officer name: Mrs Claire Borne
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-06
Psc name: Ms Claire Lardner
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Lardner
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Claire Lardner
Change date: 2017-11-01
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Lardner
Change date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW
Old address: 198 Chertsey Lane Staines Middlesex TW18 3LY England
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Lardner
Change date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: 198 Chertsey Lane Staines Middlesex TW18 3LY
Change date: 2016-10-05
Old address: 21 Mullens Road Egham Surrey TW20 8AG
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Lardner
Change date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: AD01
Change date: 2015-05-08
Old address: 48 Premier Court 100 Monyhull Hall Road Kings Norton Birmingham B30 3QJ
New address: 21 Mullens Road Egham Surrey TW20 8AG
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 438 the Heart Walton on Thames Surrey KT121GE England
Change date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-31
Old address: 4 Copper Horse Court Hatch Lane Windsor Berkshire SL4 3FF England
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-24
Officer name: Miss Claire Lardner
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Lardner
Change date: 2013-04-03
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Old address: Flat 8 Oak Place 42 Oak Lane Windsor Berkshire SL4 5FF England
Change date: 2013-04-03
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Miss Claire Lardner
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: 7 Mills Spur Old Windsor Berkshire SL42ND United Kingdom
Documents
Some Companies
10A CRANLEY PARADE,LONDON,SE9 4DZ
Number: | 10967588 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GIBSON TERRACE,MIDLOTHIAN,EH11 1AS
Number: | SC320150 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DUNES ROAD,NEW ROMNEY,TN28 8SS
Number: | 11488134 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE BROADWAY PARADE,HAYES,UB3 3HE
Number: | 08623626 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7NE
Number: | 11407545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 , OLD COURT MEWS,LONDON,N14 6JS
Number: | 06249499 |
Status: | ACTIVE |
Category: | Private Limited Company |