PREMIER ECO SUPPLIES LIMITED

Ash House Breckenwood Road Ash House Breckenwood Road, Cambridge, CB21 5DQ, Cambs
StatusDISSOLVED
Company No.08282692
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 22 days

SUMMARY

PREMIER ECO SUPPLIES LIMITED is an dissolved private limited company with number 08282692. It was incorporated 11 years, 7 months, 13 days ago, on 06 November 2012 and it was dissolved 4 years, 4 months, 22 days ago, on 28 January 2020. The company address is Ash House Breckenwood Road Ash House Breckenwood Road, Cambridge, CB21 5DQ, Cambs.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-15

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 15 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2018

Action Date: 15 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 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: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 10 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 16 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Gerald Caplis

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

187 BERMONDSEY STREET LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11098513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:08291838
Status:ACTIVE
Category:Private Limited Company

BEC VIEW LIMITED

CHALLONER HOUSE, SECOND FLOOR,LONDON,EC1R 0RR

Number:10357636
Status:ACTIVE
Category:Private Limited Company

HANZA INVEST LTD.

STUART HOUSE, SOUND ACCOUNTS LTD STUART HOUSE,ST JOHN'S STREET,PE1 5DD

Number:09786476
Status:ACTIVE
Category:Private Limited Company

MCP WEALTH MANAGEMENT LIMITED

6 MEADOW COURT 41-43 HIGH ST,WITNEY,OX28 6ER

Number:11487944
Status:ACTIVE
Category:Private Limited Company

NANZHAOXIAN LIANSHENG CAISHISHA LIMITED

22 CALEDONIAN DRIVE,MANCHESTER,M30 0SX

Number:11441644
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