PREMEX SERVICES (1) LIMITED

Premex House Futura Park Premex House Futura Park, Bolton, BL6 6SX, United Kingdom
StatusDISSOLVED
Company No.09597288
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 1 month
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

PREMEX SERVICES (1) LIMITED is an dissolved private limited company with number 09597288. It was incorporated 9 years, 1 month ago, on 19 May 2015 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is Premex House Futura Park Premex House Futura Park, Bolton, BL6 6SX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-18

Officer name: Michael Philip Cutler

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Christopher Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kerrick Price

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Richard Elliot Perlman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Ian David Morrison Hill

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Stuart Fowler

Termination date: 2017-07-28

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095972880001

Charge creation date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Elliot Perlman

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kerrick Price

Appointment date: 2015-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Stuart Fowler

Appointment date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAYA REAL ESTATE HOLDINGS LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:11921812
Status:ACTIVE
Category:Private Limited Company

B G LANDROVERS LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:04242926
Status:ACTIVE
Category:Private Limited Company

GNR INVESTMENTS LIMITED

13 POMEROY DRIVE,LEICESTER,LE2 5NE

Number:11150854
Status:ACTIVE
Category:Private Limited Company

KABIR INVESTMENTS LTD

SUIT-4, 85-87 REGENCY HOUSE,LUTON,LU1 2AT

Number:10165472
Status:ACTIVE
Category:Private Limited Company

SCAFFOLD SERVICES (CHESTERFIELD) LTD

123 SALTERGATE,CHESTERFIELD,S40 1NH

Number:08748745
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF AESTHETIC BEAUTY AND HEALTH LIMITED

101, WINDSOR ROAD, GERRARDS CROSS 101,GERRARDS CROSS,SL9 7HA

Number:11579858
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