PREMIER GUARANTEE SURVEYORS LIMITED

2 Shore Lines Building 2 Shore Lines Building, Birkenhead, CH41 1AU, Wirral, United Kingdom
StatusDISSOLVED
Company No.09633608
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 2 days

SUMMARY

PREMIER GUARANTEE SURVEYORS LIMITED is an dissolved private limited company with number 09633608. It was incorporated 8 years, 11 months, 26 days ago, on 11 June 2015 and it was dissolved 6 months, 2 days ago, on 05 December 2023. The company address is 2 Shore Lines Building 2 Shore Lines Building, Birkenhead, CH41 1AU, Wirral, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Anya Marjorie O’Reilly

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Stephen David Worrall

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Gary James Devaney

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Clay-Parker

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-21

Psc name: Md Insurance Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary James Devaney

Cessation date: 2018-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-21

Psc name: Robert Andrew Clay-Parker

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-21

Psc name: Md Insurance Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed md warranty LIMITED\certificate issued on 24/06/15

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed md warranty support services LIMITED\certificate issued on 20/06/15

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FILTEX APC LTD.

4B KINGS COURT,JARROW,NE32 3QS

Number:11203159
Status:ACTIVE
Category:Private Limited Company

INTERLINK GRAPHICS LIMITED

UNITS 1-4 STATION ROAD,BIRMINGHAM,B46 1HT

Number:02992076
Status:ACTIVE
Category:Private Limited Company

K.CUPRYS LIMITED

13/17 MANCHESTER ROAD,BURNLEY,BB11 1HG

Number:10494180
Status:ACTIVE
Category:Private Limited Company

MONKEY NUTZ CONSULTING LIMITED

6 STRATHALLAN BANK,PERTH,PH2 9FE

Number:SC449258
Status:ACTIVE
Category:Private Limited Company

PALM TREES CATERING & EVENTS LIMITED

30 DALE PARK ROAD,LONDON,SE19 3TY

Number:11300800
Status:ACTIVE
Category:Private Limited Company

SWEET CUBE (COVENT GARDEN) LIMITED

BRICKFIELD BUSINESS CENTRE, BRICKFIELD HOUSE HIGH ROAD,EPPING,CM16 6TH

Number:07185902
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